Birstwith
Harrogate
North Yorkshire
HG3 2PN
Director Name | John Arthur Wybor |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2001(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 November 2002) |
Role | Architect |
Correspondence Address | 4 Heather Vale Ling Lane Scarcroft Leeds West Yorkshire LS14 3JE |
Secretary Name | Mr John Goddard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2001(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 November 2002) |
Role | Architect |
Country of Residence | England |
Correspondence Address | High Well Close Birstwith Harrogate North Yorkshire HG3 2PN |
Director Name | Robert Alan Frame |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 2002) |
Role | Architect |
Correspondence Address | 42 Twyford Avenue London N2 9NL |
Director Name | David Charles Parry |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 2002) |
Role | Architect |
Correspondence Address | 42 Bath Road London W4 1LH |
Secretary Name | Robert Alan Frame |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(4 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 06 December 1995) |
Role | Company Director |
Correspondence Address | 42 Twyford Avenue London N2 9NL |
Secretary Name | Pamela Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(8 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 10 Cloudesley Street London N1 0HU |
Secretary Name | Gillian Pamela Kinder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | 10 Coram House Herbrand Street London WC1N 1HQ |
Registered Address | Bracken House 1 Lidgett Lane Leeds West Yorkshire LS8 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Roundhay |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £54 |
Current Liabilities | £251 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
12 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2002 | Application for striking-off (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
3 December 2001 | Return made up to 07/11/01; full list of members
|
14 March 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
12 February 2001 | New secretary appointed;new director appointed (2 pages) |
12 February 2001 | Resolutions
|
12 February 2001 | Registered office changed on 12/02/01 from: united house north road london N7 9DP (1 page) |
12 February 2001 | New director appointed (2 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
30 November 1999 | Secretary resigned (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: 199 upper street london N1 1RQ (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
18 November 1997 | Return made up to 07/11/97; full list of members (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
18 November 1996 | Return made up to 07/11/96; no change of members
|
6 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | Secretary resigned (1 page) |
1 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
14 December 1995 | Return made up to 14/11/95; no change of members
|
14 December 1995 | New secretary appointed (2 pages) |
19 June 1995 | Company name changed habitcontact LIMITED\certificate issued on 20/06/95 (4 pages) |