Kirkby Overblow
Harrogate
North Yorkshire
HG3 1EZ
Director Name | Mr Adrian John Gregory |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2001(13 years, 4 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Project Coordinator |
Country of Residence | England |
Correspondence Address | 34 Sinclair Garth Sandal Wakefield WF2 6RE |
Director Name | Graham Ragan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2001(13 years, 4 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Contracts Manager |
Correspondence Address | 19 Gloucester Court Wrenthorpe Wakefield West Yorkshire WF2 0WA |
Secretary Name | Mr Ronald Keith Smart |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2007(19 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfields Follifoot Lane Kirkby Overblow Harrogate North Yorkshire HG3 1EZ |
Director Name | Mr Graham Allan Smart |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(3 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorland House Pannal Road, Follifoot Harrogate North Yorkshire HG3 1DR |
Secretary Name | Sylvia Overfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(3 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 02 August 1991) |
Role | Company Director |
Correspondence Address | 14 Bruntcliffe Drive Morley Leeds West Yorkshire LS27 0NF |
Secretary Name | Mr Graham Allan Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(3 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorland House Pannal Road, Follifoot Harrogate North Yorkshire HG3 1DR |
Director Name | Patricia Anne Smart |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(5 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 March 1993) |
Role | Draughtswoman |
Country of Residence | England |
Correspondence Address | Highfields Follifoot Lane Kirby Overflow Harrogate North Yorkshire HG3 1EZ |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2008 |
---|---|
Turnover | £17,402,050 |
Gross Profit | £1,796,024 |
Net Worth | £492,268 |
Cash | £131 |
Current Liabilities | £22,513,925 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2010 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 5 August 2016 (overdue) |
---|
20 October 2010 | Order of court to wind up (2 pages) |
---|---|
27 September 2010 | Administrator's progress report to 3 September 2010 (9 pages) |
27 September 2010 | Notice of a court order ending Administration (11 pages) |
27 September 2010 | Administrator's progress report to 3 September 2010 (9 pages) |
12 April 2010 | Administrator's progress report to 12 March 2010 (9 pages) |
12 April 2010 | Notice of extension of period of Administration (1 page) |
15 March 2010 | Notice of extension of period of Administration (1 page) |
16 October 2009 | Administrator's progress report to 12 September 2009 (8 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from 5 cromwell park york road wetherby west yorkshire LS22 7SU (1 page) |
20 May 2009 | Statement of affairs with form 2.14B (13 pages) |
15 May 2009 | Statement of administrator's proposal (26 pages) |
23 March 2009 | Appointment of an administrator (1 page) |
22 October 2008 | Accounts made up to 31 March 2008 (17 pages) |
22 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from 2 wharfe mews cliffe terrace wetherby west yorkshire LS22 6LX (1 page) |
29 October 2007 | Accounts made up to 31 March 2007 (15 pages) |
31 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
30 July 2007 | Secretary resigned;director resigned (1 page) |
30 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
18 December 2006 | Accounts made up to 31 March 2006 (15 pages) |
24 July 2006 | Return made up to 22/07/06; full list of members (3 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2005 | Accounts made up to 31 March 2005 (15 pages) |
27 July 2005 | Return made up to 22/07/05; full list of members (3 pages) |
25 July 2005 | Director's particulars changed (1 page) |
17 January 2005 | Accounts made up to 31 March 2004 (15 pages) |
27 July 2004 | Return made up to 01/08/04; full list of members (10 pages) |
2 February 2004 | Accounts made up to 31 March 2003 (15 pages) |
9 August 2003 | Return made up to 01/08/03; full list of members (10 pages) |
22 December 2002 | Accounts made up to 31 March 2002 (16 pages) |
23 July 2002 | Return made up to 01/08/02; full list of members
|
17 October 2001 | Accounts made up to 31 March 2001 (18 pages) |
14 September 2001 | Particulars of mortgage/charge (4 pages) |
29 August 2001 | Return made up to 01/08/01; full list of members (9 pages) |
7 June 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
1 May 2001 | Particulars of mortgage/charge (5 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
23 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2000 | Accounts made up to 31 March 2000 (18 pages) |
21 August 2000 | Return made up to 01/08/00; full list of members (8 pages) |
28 July 2000 | Particulars of mortgage/charge (5 pages) |
1 February 2000 | Particulars of mortgage/charge (5 pages) |
25 January 2000 | Particulars of mortgage/charge (5 pages) |
28 October 1999 | Accounts made up to 31 March 1999 (18 pages) |
30 July 1999 | Return made up to 01/08/99; full list of members (6 pages) |
7 May 1999 | Particulars of mortgage/charge (4 pages) |
6 November 1998 | Particulars of mortgage/charge (5 pages) |
29 October 1998 | Accounts made up to 31 March 1998 (18 pages) |
26 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 1998 | Return made up to 01/08/98; no change of members (4 pages) |
1 May 1998 | Particulars of mortgage/charge (4 pages) |
3 April 1998 | Particulars of mortgage/charge (4 pages) |
22 October 1997 | Particulars of mortgage/charge (4 pages) |
10 October 1997 | Accounts made up to 31 March 1997 (17 pages) |
22 July 1997 | Return made up to 01/08/97; no change of members (4 pages) |
5 November 1996 | Particulars of mortgage/charge (4 pages) |
1 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1996 | Accounts made up to 31 March 1996 (18 pages) |
21 July 1996 | Return made up to 01/08/96; full list of members (6 pages) |
21 April 1996 | Ad 19/03/96--------- £ si 7500@1=7500 £ ic 50000/57500 (2 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: bramley house northwest business park servia hill leeds west yorkshire.LS6 2QH (1 page) |
26 October 1995 | Accounts made up to 31 March 1995 (18 pages) |
5 October 1995 | Particulars of mortgage/charge (6 pages) |
15 September 1995 | Particulars of mortgage/charge (6 pages) |
2 September 1995 | Particulars of mortgage/charge (8 pages) |
2 August 1995 | Particulars of mortgage/charge (6 pages) |
26 July 1995 | Return made up to 01/08/95; full list of members (6 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
16 July 1991 | Accounts made up to 31 March 1991 (19 pages) |
4 September 1990 | Accounts made up to 31 March 1990 (18 pages) |
28 September 1989 | Full group accounts made up to 31 March 1989 (17 pages) |
18 March 1988 | Memorandum and Articles of Association (11 pages) |
6 January 1988 | Resolutions
|
11 November 1987 | Incorporation (12 pages) |