Embsay
Skipton
North Yorkshire
BD23 6SF
Director Name | Mr John Anthony Edwards |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1997(11 years after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Embsay Kirk Embsay Skipton Yorkshire BD23 6SF |
Secretary Name | Mr John Anthony Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 1997(11 years after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Embsay Kirk Embsay Skipton Yorkshire BD23 6SF |
Secretary Name | Yvonne Elizabeth Snowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1991(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 October 1997) |
Role | Company Director |
Correspondence Address | 9 Newlands Northallerton North Yorkshire DL6 1SJ |
Director Name | Mr James Small |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(11 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 19 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Wych Lane Adlington Macclesfield Cheshire SK10 4NB |
Registered Address | Bkr Haines Watts First Floor Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £83,776 |
Cash | £19,203 |
Current Liabilities | £3,510,042 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
12 September 2007 | Dissolved (1 page) |
---|---|
12 June 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 June 2007 | Liquidators statement of receipts and payments (5 pages) |
23 April 2007 | Liquidators statement of receipts and payments (5 pages) |
20 October 2006 | Liquidators statement of receipts and payments (5 pages) |
19 April 2006 | Liquidators statement of receipts and payments (5 pages) |
25 October 2005 | Liquidators statement of receipts and payments (5 pages) |
22 April 2005 | Liquidators statement of receipts and payments (5 pages) |
3 November 2004 | Liquidators statement of receipts and payments (5 pages) |
14 May 2004 | Liquidators statement of receipts and payments (5 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: yorkshire bank chambers infirmary street leeds LS1 2JT (1 page) |
7 April 2003 | Declaration of solvency (3 pages) |
7 April 2003 | Resolutions
|
7 April 2003 | Appointment of a voluntary liquidator (3 pages) |
19 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
11 April 2002 | Accounts for a small company made up to 31 August 2000 (8 pages) |
14 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
24 April 2001 | Return made up to 09/03/01; full list of members (7 pages) |
21 March 2001 | Director resigned (1 page) |
14 March 2000 | Return made up to 09/03/00; full list of members (7 pages) |
29 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
14 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
23 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1999 | Ad 08/01/99--------- £ si 239900@1=239900 £ ic 10100/250000 (2 pages) |
19 January 1999 | £ nc 20000/500000 08/01/99 (1 page) |
19 January 1999 | Resolutions
|
19 January 1999 | Particulars of mortgage/charge (7 pages) |
20 March 1998 | Return made up to 09/03/98; no change of members (4 pages) |
27 January 1998 | New director appointed (2 pages) |
19 January 1998 | Company name changed northallerton securities LIMITED\certificate issued on 20/01/98 (2 pages) |
20 November 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
12 November 1997 | Secretary resigned (1 page) |
12 November 1997 | New secretary appointed;new director appointed (2 pages) |
27 March 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
13 March 1997 | Return made up to 09/03/97; no change of members (4 pages) |
13 March 1996 | Return made up to 09/03/96; full list of members (6 pages) |
26 January 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
6 April 1995 | Return made up to 09/03/95; no change of members (4 pages) |