Scalebor Park Burley In Wharfedale
Leeds
LS29 7SG
Secretary Name | Black & Severn Nominees & Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 May 2003(15 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 26 October 2004) |
Correspondence Address | 10 Wormgate Boston Lincolnshire PE21 6NP |
Director Name | David Peter Spowage |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 1992) |
Role | Technical Director |
Correspondence Address | 202 West Park Drive West Leeds West Yorkshire LS8 2DA |
Director Name | Kevin Gordon Wells |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 12 November 1999) |
Role | Electronic Consultant |
Correspondence Address | 5 Highfold Cottage Warm Lane Yeadon Leeds West Yorkshire LS19 7DN |
Secretary Name | Kevin Gordon Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 June 1997) |
Role | Company Director |
Correspondence Address | 5 Highfold Cottage Warm Lane Yeadon Leeds West Yorkshire LS19 7DN |
Director Name | David Charles Bennett |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 January 2004) |
Role | Electronic Consultant |
Correspondence Address | 1 Donald Aldred Drive Scalebor Park Burley In Wharfedale Leeds LS29 7SG |
Director Name | Lynne Bennett |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2002) |
Role | Secretary |
Correspondence Address | 19 Greystone Close Burley In Wharfedale Ilkley West Yorkshire LS29 7RS |
Director Name | Mr Peter Cooke |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2003) |
Role | Electronics Engineer |
Country of Residence | England |
Correspondence Address | Dale View Thornton Steward Ripon North Yorkshire HG4 4BB |
Registered Address | 17a Yorkersgate Malton North Yorkshire YO17 7AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Malton |
Ward | Malton |
Built Up Area | Norton-on-Derwent/Malton |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £378,064 |
Cash | £374 |
Current Liabilities | £1,023,685 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
26 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2004 | Voluntary strike-off action has been suspended (1 page) |
6 February 2004 | Return made up to 15/11/03; full list of members
|
26 January 2004 | Director resigned (1 page) |
23 January 2004 | Application for striking-off (1 page) |
30 September 2003 | Secretary's particulars changed (1 page) |
9 June 2003 | New secretary appointed (1 page) |
8 June 2003 | Director resigned (1 page) |
27 February 2003 | Return made up to 15/11/02; full list of members
|
20 August 2002 | Registered office changed on 20/08/02 from: moorview business park 628 leeds road thackley bradford west yorkshire BD10 8JH (1 page) |
1 August 2002 | Director resigned (1 page) |
22 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
1 February 2002 | Return made up to 15/11/01; full list of members (7 pages) |
3 April 2001 | Return made up to 15/11/00; full list of members (6 pages) |
27 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
10 January 2001 | New director appointed (2 pages) |
10 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
14 February 2000 | Auditor's resignation (1 page) |
5 January 2000 | Return made up to 15/11/99; full list of members (6 pages) |
5 January 2000 | New director appointed (2 pages) |
17 November 1999 | Director resigned (1 page) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
1 April 1999 | Auditor's resignation (1 page) |
5 February 1999 | Return made up to 15/11/98; no change of members (4 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
13 January 1998 | Return made up to 15/11/97; full list of members
|
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | Secretary resigned (1 page) |
3 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
3 March 1997 | Return made up to 15/11/96; full list of members (6 pages) |
18 October 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
3 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |