Huntington
York
North Yorkshire
YO3 9NY
Director Name | Colin Malcolm Wray |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 1993(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 13 August 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bay Tree Cottage 6 North Common Redbourn Hertfordshire AL3 7DA |
Secretary Name | Mr Timothy Edward Stocks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 1993(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 13 August 2002) |
Role | Solicitor |
Correspondence Address | 6 Camlet Way St Albans Hertfordshire AL3 4TL |
Director Name | Mr Brian Stephen Armstrong |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(2 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 23 June 1996) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Elm Cottage Weardley Lane Harewood Leeds West Yorkshire LS17 9LS |
Director Name | Terence Hugh Mayer Bromfield |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(2 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 28 June 1996) |
Role | Nursery Production Manager |
Correspondence Address | 34 Bankside Close Upper Poppleton York North Yorkshire YO2 6LH |
Director Name | Mr John Stewart Challis |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 November 1993) |
Role | Nurseryman |
Correspondence Address | Foxholme House Flawith Alne York North Yorkshire YO6 2JF |
Director Name | Mr Barry William Otley |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 November 1993) |
Role | Nursery Man |
Correspondence Address | Dutton Farm Hessay York North Yorkshire YO5 8JU |
Secretary Name | Mr John Michael Wedgwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 November 1993) |
Role | Company Director |
Correspondence Address | 88 Woodland Way Huntington York North Yorkshire YO3 9NY |
Registered Address | C/O Ernst & Young PO Box 61 Cloth Hall Court 14 King Street Leeds Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £12,014,000 |
Gross Profit | £3,932,000 |
Net Worth | -£2,345,000 |
Cash | £40,000 |
Current Liabilities | £4,230,000 |
Latest Accounts | 29 January 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
13 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2001 | Receiver's abstract of receipts and payments (2 pages) |
30 October 2001 | Receiver ceasing to act (1 page) |
10 January 2001 | Receiver's abstract of receipts and payments (2 pages) |
10 January 2001 | Receiver's abstract of receipts and payments (2 pages) |
8 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
27 November 1998 | Receiver ceasing to act (1 page) |
22 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
18 February 1997 | Administrative Receiver's report (5 pages) |
18 February 1997 | Statement of Affairs in administrative receivership following report to creditors (14 pages) |
12 November 1996 | Registered office changed on 12/11/96 from: 12 gough square london EC4A 3DE (1 page) |
30 October 1996 | Appointment of receiver/manager (1 page) |
27 October 1996 | Delivery ext'd 3 mth 31/01/96 (1 page) |
16 September 1996 | Director resigned (1 page) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | Director resigned (1 page) |
12 October 1995 | Full accounts made up to 29 January 1995 (12 pages) |
14 June 1995 | Return made up to 05/06/95; full list of members (14 pages) |