Pannal
Harrogate
North Yorkshire
HG3 1EJ
Director Name | Mr David Malcolm Temple |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1994(8 years, 5 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Accountant |
Correspondence Address | 40 Walton Park Pannal Harrogate North Yorkshire HG3 1EJ |
Director Name | Allan Hetherington |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 1994(8 years, 6 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Manager |
Correspondence Address | 105 John F Kennedy Estate Washington Tyne & Wear NE38 7AN |
Director Name | Edgar Vincent Benson |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1993) |
Role | Engineer |
Correspondence Address | Newlands Thorp Larches Sedgefield Stockton On Tees Cleveland TS21 3HH |
Secretary Name | Edgar Vincent Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Newlands Thorp Larches Sedgefield Stockton On Tees Cleveland TS21 3HH |
Registered Address | Arthur Andersen 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £696,850 |
Gross Profit | £301,434 |
Net Worth | -£195,245 |
Cash | £15 |
Current Liabilities | £518,692 |
Latest Accounts | 30 June 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
3 March 2002 | Dissolved (1 page) |
---|---|
3 December 2001 | Return of final meeting of creditors (1 page) |
22 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
22 June 1998 | Receiver ceasing to act (1 page) |
30 April 1998 | Registered office changed on 30/04/98 from: arthur anderson pearl assurance house 7 new bridge street newcastle upon tyne NE1 8BQ (1 page) |
18 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
19 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
26 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
18 September 1996 | Receiver's abstract of receipts and payments (2 pages) |
8 July 1996 | Appointment of a liquidator (2 pages) |
29 May 1996 | Appt of liq by court (1 page) |
25 May 1996 | Registered office changed on 25/05/96 from: unit a teesbay business park brenda road hartlepool cleveland. TS25 2BU (1 page) |
1 May 1996 | Appointment of a liquidator (2 pages) |
19 March 1996 | Receiver's abstract of receipts and payments (2 pages) |
26 May 1995 | Order of court to wind up (2 pages) |
24 May 1995 | Order of court to wind up (2 pages) |
21 March 1995 | Appointment of receiver/manager (6 pages) |