Harrogate
North Yorkshire
HG1 4DA
Director Name | Janine Okell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1998(14 years, 6 months after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Consultant |
Correspondence Address | 17 Horseshoe Walk Bath Avon BA2 6DE |
Director Name | Kevin Okell |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1998(14 years, 6 months after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 17 Horseshoe Walk Bath Avon BA2 6DE |
Director Name | Mrs Arden Margaret Keynes Bentley |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 March 1993) |
Role | Secretary |
Correspondence Address | Eastwood Farnham Lane Ferrensby Knaresborough North Yorkshire HG5 9JG |
Director Name | Mr Joseph Bentley |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 November 1997) |
Role | Chartered Architect |
Correspondence Address | 11a Kirkgate Ripon North Yorkshire HG4 1PA |
Secretary Name | Mrs Arden Margaret Keynes Bentley |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 March 1993) |
Role | Secretary |
Correspondence Address | Eastwood Farnham Lane Ferrensby Knaresborough North Yorkshire HG5 9JG |
Director Name | Mrs Arden Margaret Keynes Bentley |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 20 December 1993) |
Role | Secretary |
Correspondence Address | Eastwood Farnham Lane Ferrensby Knaresborough North Yorkshire HG5 9JG |
Secretary Name | Mrs Arden Margaret Keynes Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 20 December 1993) |
Role | Secretary |
Correspondence Address | Eastwood Farnham Lane Ferrensby Knaresborough North Yorkshire HG5 9JG |
Director Name | John William Hill |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(11 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 05 April 1998) |
Role | Builder |
Correspondence Address | 75 Green Road Meanwood Leeds West Yorkshire LS6 4LE |
Registered Address | C/O Jacksons Jolliffe Cork 35 East Parade Harrogate North Yorkshire HG1 5LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Net Worth | -£14,621 |
Current Liabilities | £29,123 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 March 2002 | Dissolved (1 page) |
---|---|
29 December 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 December 2001 | Liquidators statement of receipts and payments (5 pages) |
27 September 2001 | Liquidators statement of receipts and payments (5 pages) |
5 April 2001 | Liquidators statement of receipts and payments (5 pages) |
10 October 2000 | Liquidators statement of receipts and payments (5 pages) |
13 October 1999 | Statement of affairs (4 pages) |
13 October 1999 | Appointment of a voluntary liquidator (1 page) |
27 September 1999 | Resolutions
|
8 September 1999 | Registered office changed on 08/09/99 from: crown chambers princes street harrogate north yorkshire HG1 1NJ (1 page) |
25 August 1999 | Director's particulars changed (1 page) |
25 August 1999 | Director's particulars changed (1 page) |
15 March 1999 | Director's particulars changed (2 pages) |
15 March 1999 | Director's particulars changed (2 pages) |
15 March 1999 | Director's particulars changed (1 page) |
22 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
22 December 1998 | Return made up to 18/12/98; full list of members (5 pages) |
1 September 1998 | Secretary's particulars changed (1 page) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Secretary's particulars changed (1 page) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 December 1997 | Return made up to 18/12/97; full list of members (8 pages) |
18 December 1997 | Director resigned (1 page) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 January 1997 | Return made up to 18/12/96; full list of members (5 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: starbeck hall knaresborough road harrogate HG1 1LX (1 page) |
28 March 1995 | New director appointed (4 pages) |
23 March 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
23 March 1995 | Return made up to 18/12/94; full list of members (12 pages) |