Pickhill
Thirsk
North Yorkshire
YO7 4LL
Director Name | Mrs Shirley Boyd |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 1991(5 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 24 Melltown Green Pickhill Thirsk North Yorkshire YO7 4LL |
Secretary Name | Mrs Shirley Boyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 1991(5 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Melltown Green Pickhill Thirsk North Yorkshire YO7 4LL |
Director Name | Derek Jackson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(8 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 02 August 1996) |
Role | Business Consultant |
Correspondence Address | Dial House 111 Pennsylvania Road Exeter Devon EX4 6DU |
Registered Address | 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 |
---|---|
Turnover | £374,988 |
Gross Profit | £92,040 |
Net Worth | £48,709 |
Cash | £19,317 |
Current Liabilities | £73,207 |
Latest Accounts | 31 August 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
10 March 2002 | Dissolved (1 page) |
---|---|
10 December 2001 | Liquidators statement of receipts and payments (5 pages) |
10 December 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 October 2001 | Liquidators statement of receipts and payments (5 pages) |
4 May 2001 | Liquidators statement of receipts and payments (5 pages) |
27 October 2000 | Liquidators statement of receipts and payments (5 pages) |
5 May 2000 | Liquidators statement of receipts and payments (5 pages) |
19 November 1999 | Registered office changed on 19/11/99 from: c/o jacksons joiliffe cork salisbury chambers 2 albert street harrogate north yorkshire HG1 1JG (1 page) |
9 April 1999 | Statement of affairs (10 pages) |
9 April 1999 | Appointment of a voluntary liquidator (1 page) |
9 April 1999 | Resolutions
|
18 March 1999 | Registered office changed on 18/03/99 from: claremont house 25 victoria avenue harrogate HG1 5QQ (1 page) |
16 December 1998 | Return made up to 16/11/98; full list of members (6 pages) |
1 October 1998 | Full accounts made up to 31 August 1997 (10 pages) |
20 August 1998 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Return made up to 16/11/97; no change of members (4 pages) |
2 June 1997 | Full accounts made up to 31 August 1996 (8 pages) |
15 November 1996 | Return made up to 16/11/96; no change of members
|
13 March 1996 | Full accounts made up to 31 August 1995 (15 pages) |
29 November 1995 | Return made up to 16/11/95; full list of members (6 pages) |
31 August 1995 | Ad 01/08/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
31 August 1995 | Registered office changed on 31/08/95 from: claremont house 25 victoria avenue harrogate north yorkshire HG1 5QQ (1 page) |
15 August 1995 | New director appointed (2 pages) |
10 August 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |