Company NameMassingberd (Harrogate) Limited
Company StatusDissolved
Company Number02107495
CategoryPrivate Limited Company
Incorporation Date9 March 1987(37 years, 1 month ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Lockhart Massingberd
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1992(5 years, 4 months after company formation)
Appointment Duration12 years, 5 months (closed 07 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Cottage
Aldborough
Boroughbridge
North Yorkshire
YO51 9EX
Director NameNigel Mark Exelby
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1993(6 years, 1 month after company formation)
Appointment Duration11 years, 7 months (closed 07 December 2004)
RoleAccountant
Correspondence Address50 Roman Road
Leeming
Northallerton
North Yorkshire
DL7 9SW
Secretary NameNigel Mark Exelby
NationalityBritish
StatusClosed
Appointed04 May 1993(6 years, 1 month after company formation)
Appointment Duration11 years, 7 months (closed 07 December 2004)
RoleAccountant
Correspondence Address50 Roman Road
Leeming
Northallerton
North Yorkshire
DL7 9SW
Director NameRebecca Ann Massingberd
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1996(9 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 07 December 2004)
RolePato Chairman
Correspondence Address17 Queens Gate
Harrogate
North Yorkshire
HG1 5RQ
Director NameStephen Gordon Robinson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 1993)
RoleSystems Director
Correspondence Address17 Butterbeer Way
Killinghall Moor
Harrogate
North Yorkshire
HG3 2XH
Director NameNicholas Chadwick Whitehead
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(5 years, 4 months after company formation)
Appointment Duration10 months (resigned 04 May 1993)
RoleCompany Director
Correspondence AddressLangthorpe Byres
North Cowton
Northallerton
North Yorkshire
DL7 0HF
Secretary NameNicholas Chadwick Whitehead
NationalityBritish
StatusResigned
Appointed07 July 1992(5 years, 4 months after company formation)
Appointment Duration10 months (resigned 04 May 1993)
RoleCompany Director
Correspondence AddressLangthorpe Byres
North Cowton
Northallerton
North Yorkshire
DL7 0HF
Director NameMr Stephen Westwood
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 July 1994)
RoleBusiness Consultant
Correspondence Address2 Devonshire Close
Dore
Sheffield
S17 3NX
Director NameMalcolm Brown
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(11 years after company formation)
Appointment Duration2 years (resigned 31 March 2000)
RoleManaging Director
Correspondence AddressBrewsters Cottage
Skipton Road Embsay
Skipton
North Yorkshire
BD23 6QJ
Director NameMr Patrick Joseph Mee
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed05 November 1999(12 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 June 2001)
RoleOperational Director
Country of ResidenceUnited Kingdom
Correspondence Address203 St Patricks Road South
Lytham St Annes
Lancashire
FY8 1LG
Director NameIan Henry Wilkinson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 2001)
RoleManaging Director
Correspondence Address71 Cleckheaton Road
Bradford
West Yorkshire
BD6 1BG

Location

Registered Address80 Station Parade
Harrogate
N.Yorks
HG1 1HQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
9 July 2004Application for striking-off (1 page)
8 July 2004Return made up to 01/07/04; full list of members (7 pages)
19 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
18 July 2003Return made up to 07/07/03; full list of members (7 pages)
15 May 2003Accounts for a dormant company made up to 31 December 2002 (10 pages)
14 July 2002Full accounts made up to 31 December 2001 (16 pages)
20 November 2001Director resigned (1 page)
25 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2001Return made up to 07/07/01; full list of members (7 pages)
19 July 2001Full accounts made up to 31 December 2000 (16 pages)
6 July 2001Director resigned (1 page)
23 August 2000New director appointed (2 pages)
28 July 2000Full accounts made up to 31 December 1999 (16 pages)
12 July 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2000Particulars of mortgage/charge (4 pages)
7 April 2000Director resigned (1 page)
24 November 1999New director appointed (2 pages)
2 July 1999Return made up to 07/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 June 1999Full accounts made up to 31 December 1998 (16 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
14 July 1998Return made up to 07/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 April 1998New director appointed (2 pages)
1 April 1998Full accounts made up to 31 December 1997 (14 pages)
14 July 1997Return made up to 07/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
11 April 1997Full accounts made up to 31 December 1996 (14 pages)
20 October 1996Secretary's particulars changed;director's particulars changed (1 page)
19 October 1996New director appointed (2 pages)
1 July 1996Return made up to 07/07/96; no change of members (4 pages)
22 April 1996Full accounts made up to 31 December 1995 (15 pages)
11 July 1995Return made up to 07/07/95; full list of members (7 pages)
26 June 1995Full accounts made up to 31 December 1994 (15 pages)