Charlbury
Oxon
Director Name | June Margaret Nesley |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1991(7 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (closed 12 December 2006) |
Role | Sales Director |
Correspondence Address | 14 Manor Garth Spofforth Harrogate North Yorkshire HG3 1ND |
Director Name | Richard Havelock John Newman |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1991(7 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (closed 12 December 2006) |
Role | Hotelier |
Correspondence Address | 298 High Street Boston Spa West Yorkshire LS23 6AJ |
Director Name | Mr David Martin Reeve |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1991(7 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (closed 12 December 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Harvern Colber Lane Bishop Thornton Harrogate North Yorkshire HG3 3JR |
Director Name | Mr Anthony Gerrard Troy |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 September 1991(7 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (closed 12 December 2006) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Fountains Bent Darley Road, Bristwith Harrogate North Yorkshire HG3 2PN |
Secretary Name | Mr David Martin Reeve |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1991(7 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (closed 12 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harvern Colber Lane Bishop Thornton Harrogate North Yorkshire HG3 3JR |
Director Name | Mr Michael Edward Purtill |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 1991(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 September 1994) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Froghall Barmby Moor Pocklington East Yorkshire YO42 4DA |
Director Name | Theodore William Rigall West |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 10 January 2002) |
Role | Financial Consultant |
Correspondence Address | 29 Doveside Street London Sw3 |
Director Name | Mr George Stuart Wilkinson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(7 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 February 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rushfield Barn Dairy Lane Darley North Yorkshire HG3 2QP |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,344,000 |
Net Worth | £13,643,000 |
Cash | £46,000 |
Current Liabilities | £5,879,000 |
Latest Accounts | 30 June 1989 (34 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
12 December 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2006 | Administrative Receiver's report (8 pages) |
11 April 2006 | Receiver's abstract of receipts and payments (3 pages) |
11 April 2006 | Receiver ceasing to act (1 page) |
6 July 2005 | Appointment of receiver/manager (1 page) |
14 June 2005 | Restoration by order of the court (3 pages) |
10 September 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2002 | Director resigned (1 page) |
5 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
17 October 2001 | Receiver ceasing to act (1 page) |
1 May 2001 | Receiver's abstract of receipts and payments (4 pages) |
25 April 2000 | Receiver's abstract of receipts and payments (4 pages) |
23 April 1999 | Receiver's abstract of receipts and payments (4 pages) |
9 April 1998 | Receiver's abstract of receipts and payments (4 pages) |
11 March 1997 | Receiver's abstract of receipts and payments (4 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: coopers & lybrand albion court 5 albion place leeds LS1 6JP (1 page) |
8 March 1996 | Receiver's abstract of receipts and payments (4 pages) |
2 May 1995 | Receiver's abstract of receipts and payments (8 pages) |
4 May 1994 | Receiver's abstract of receipts and payments (2 pages) |
10 May 1993 | Receiver's abstract of receipts and payments (2 pages) |
19 August 1992 | Administrative Receiver's report (37 pages) |
13 March 1992 | Appointment of receiver/manager (1 page) |
14 July 1989 | Resolutions
|
23 September 1988 | Memorandum and Articles of Association (16 pages) |