Harrogate
North Yorkshire
HG2 9HJ
Director Name | Mr Paul Wayne Ainscough |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2002(18 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (closed 26 August 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Apartment 301 Valley Mill Cottonfields Eagley Brook Bolton Lancashire BL7 9DY |
Director Name | Mr Philip Andrew Wright |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 October 1994) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Brentwood 184 Mottram Road Stalybridge SK15 2RT |
Director Name | Mrs Theresa Geraldine Wright |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(7 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brentwood 184 Mottram Road Stalybridge SK15 2RT |
Secretary Name | Mr Philip Andrew Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brentwood 184 Mottram Road Stalybridge SK15 2RT |
Director Name | David Christopher Dixon Coope |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(8 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 July 1995) |
Role | Managing Director |
Correspondence Address | 16 The Drive Westdene Benoni 1501 Rsa Republic Of South Africa Foreign |
Director Name | Stewart Williams |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 July 1996) |
Role | Engineer |
Correspondence Address | 43 Oaklands Drive Dalton Huddersfield West Yorkshire HD5 8PR |
Secretary Name | Stewart Williams |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(9 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 07 July 1995) |
Role | Engineer |
Correspondence Address | 43 Oaklands Drive Dalton Huddersfield West Yorkshire HD5 8PR |
Director Name | Albert Patrick Woolley |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(10 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 June 1996) |
Role | Engineering Manager |
Correspondence Address | 50 Queens Road Ashton-Under-Lyne Lancashire OL6 8EJ |
Secretary Name | Stewart Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(10 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 July 1996) |
Role | Engineer |
Correspondence Address | 43 Oaklands Drive Dalton Huddersfield West Yorkshire HD5 8PR |
Director Name | Mr Christopher John Brown |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange Bent Lane Sutton In Craven Keighley West Yorkshire BD20 7AL |
Director Name | Mr Anton Cecil Elsborg |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(11 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 25 July 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodstock Thorpe Lane Leeds West Yorkshire LS20 8LE |
Director Name | Christopher Clive Prideaux |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(11 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 09 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21a Primrose Lane Kirkburton Huddersfield West Yorkshire HD8 0QY |
Director Name | Richard Brian Whitaker |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 May 2001) |
Role | Company Director |
Correspondence Address | Broadacre, Broad Lane Holmfirth Huddersfield West Yorkshire HD7 1LS |
Secretary Name | Linda Margaret Ashman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | Blue Fields 421 Huddersfield Road, Shelley Woodhouse Huddersfield West Yorkshire HD8 8NE |
Registered Address | Park Road Lockwood Huddersfield HD4 5DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£98 |
Current Liabilities | £98 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
25 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2003 | Application for striking-off (1 page) |
10 February 2003 | New director appointed (2 pages) |
21 July 2002 | Director resigned (1 page) |
31 May 2002 | Return made up to 06/04/02; full list of members
|
29 April 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
21 September 2001 | Director resigned (1 page) |
26 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
14 May 2001 | Return made up to 06/04/01; full list of members (7 pages) |
9 November 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
16 October 2000 | Resolutions
|
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Return made up to 06/04/00; no change of members
|
7 June 2000 | New director appointed (2 pages) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | Secretary resigned (1 page) |
20 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
3 June 1999 | Resolutions
|
1 May 1999 | Return made up to 06/04/99; no change of members (4 pages) |
1 December 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
23 September 1998 | Full accounts made up to 30 January 1998 (7 pages) |
16 June 1998 | Return made up to 06/04/98; full list of members (6 pages) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
29 August 1997 | Full accounts made up to 31 January 1997 (7 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Secretary resigned;director resigned (1 page) |
6 September 1996 | Full accounts made up to 31 January 1996 (7 pages) |
9 May 1996 | Return made up to 06/04/96; change of members (6 pages) |
9 October 1995 | New secretary appointed (2 pages) |
9 October 1995 | New director appointed (2 pages) |
29 August 1995 | Secretary resigned (2 pages) |
29 August 1995 | Director resigned (2 pages) |
29 August 1995 | Auditor's resignation (2 pages) |
5 June 1995 | Auditor's resignation (2 pages) |
11 April 1995 | Full accounts made up to 31 October 1994 (7 pages) |
27 March 1995 | Return made up to 06/04/95; no change of members
|
21 March 1995 | Accounting reference date shortened from 31/03 to 31/10 (1 page) |