Pateley Bridge
Harrogate
North Yorkshire
HG3 5NY
Secretary Name | Angela Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 1996(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | 3 Deep Ghyll Croft Ripon North Yorkshire HG4 1RA |
Secretary Name | Jean Barnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1998(9 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | 9 Panorama Close Pateley Bridge Harrogate North Yorkshire HG3 5NY |
Director Name | Mr Graham Stuart Keddie |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Follifoot Ridge Farm Follifoot Harrogate North Yorkshire HG3 1DP |
Director Name | Mr David John Reid |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 December 1996) |
Role | Financial Director |
Correspondence Address | 70 Sandhill Oval Leeds West Yorkshire LS17 8EE |
Secretary Name | Mr David John Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 December 1996) |
Role | Company Director |
Correspondence Address | 70 Sandhill Oval Leeds West Yorkshire LS17 8EE |
Director Name | Alison Lesley McNeill |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 December 1996) |
Role | Pcb Design & Manufacture Oper |
Correspondence Address | 6 Foxhill Wetherby West Yorkshire LS22 6PS |
Registered Address | Manse Lane Knaresborough North Yorkshire HG5 8LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Knaresborough |
Ward | Knaresborough King James |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
11 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | Return made up to 11/07/97; full list of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 January 1997 | Company name changed G.S.P.K. (research) LIMITED\certificate issued on 02/01/97 (2 pages) |
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | Secretary resigned;director resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
25 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 July 1996 | Return made up to 11/07/96; full list of members (6 pages) |
17 July 1995 | Return made up to 11/07/95; full list of members (6 pages) |
17 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |