Green Hammerton
York
North Yorkshire
YO26 8BE
Director Name | Mr James Keillor Wallace |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 26 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Whitehouse Avenue Eggborough Goole Yorkshire DN14 0XL |
Director Name | Mr Giles Robin Fearnley |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(3 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 18 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vale End Church Lane Pannal Harrogate HG3 1NJ |
Director Name | Mr Stuart David Wilde |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 November 1991(3 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sovereign Park Cornwall Road Harrogate North Yorkshire HG1 2SJ |
Secretary Name | Mr Stuart David Wilde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 October 1997) |
Role | Company Director |
Correspondence Address | 7 Ash Drive St Ippolyts Hitchin Hertfordshire SG4 7SJ |
Director Name | John Arthur Joslin |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 April 2004) |
Role | Engineering Director |
Correspondence Address | 3 Mill Lane Stotfold Hitchin Hertfordshire SG5 4NU |
Director Name | David John Hurry |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(5 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 23 December 2005) |
Role | Operations Director |
Correspondence Address | 23 New Road Sawston Cambridge Cambridgeshire CB2 4BN |
Secretary Name | Mr Clive Richard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | 14 Leamington Road Ilkley West Yorkshire LS29 8EN |
Registered Address | Prospect Park Broughton Way Harrogatehire HG2 7NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Starbeck |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2009 | Appointment terminated director giles fearnley (1 page) |
26 June 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 June 2009 | Liquidators statement of receipts and payments to 23 June 2009 (6 pages) |
1 September 2008 | Declaration of solvency (3 pages) |
1 September 2008 | Resolutions
|
1 September 2008 | Appointment of a voluntary liquidator (1 page) |
7 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
15 October 2007 | Accounts made up to 31 December 2006 (19 pages) |
13 July 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (2 pages) |
8 January 2007 | Return made up to 31/10/06; full list of members (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
25 October 2006 | Resolutions
|
12 January 2006 | Resolutions
|
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Auditor's resignation (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members
|
21 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
21 May 2004 | Director resigned (1 page) |
13 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
16 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2002 | Full accounts made up to 31 October 2001 (14 pages) |
26 November 2001 | Return made up to 31/10/01; full list of members
|
4 October 2001 | Particulars of mortgage/charge (7 pages) |
14 August 2001 | Full accounts made up to 31 October 2000 (12 pages) |
21 April 2001 | Particulars of mortgage/charge (7 pages) |
21 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | Secretary resigned (1 page) |
13 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
27 July 2000 | Secretary's particulars changed (2 pages) |
26 July 2000 | Full accounts made up to 31 October 1999 (13 pages) |
10 May 2000 | Auditor's resignation (1 page) |
26 November 1999 | Return made up to 31/10/99; full list of members
|
20 August 1999 | Full accounts made up to 31 October 1998 (15 pages) |
18 November 1998 | Return made up to 31/10/98; no change of members
|
21 August 1998 | Full accounts made up to 31 October 1997 (13 pages) |
1 June 1998 | Particulars of mortgage/charge (3 pages) |
13 November 1997 | Return made up to 31/10/97; full list of members
|
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | Secretary resigned (1 page) |
19 August 1997 | Full accounts made up to 31 October 1996 (14 pages) |
7 August 1997 | Declaration of assistance for shares acquisition (9 pages) |
8 November 1996 | Return made up to 31/10/96; full list of members (9 pages) |
16 August 1996 | Full accounts made up to 31 October 1995 (14 pages) |
9 November 1995 | Return made up to 31/10/95; no change of members
|
19 October 1995 | Auditor's resignation (2 pages) |
7 August 1995 | Full accounts made up to 31 October 1994 (14 pages) |
2 September 1994 | Particulars of mortgage/charge (3 pages) |
13 September 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1991 | Resolutions
|
22 August 1991 | Particulars of mortgage/charge (5 pages) |
11 May 1990 | Company name changed hertsrider LIMITED\certificate issued on 14/05/90 (2 pages) |
3 April 1990 | Company name changed sovereign bus & coach company li mited\certificate issued on 04/04/90 (2 pages) |
4 July 1989 | Resolutions
|
29 June 1989 | Particulars of mortgage/charge (3 pages) |
20 December 1988 | Company name changed waneleast LIMITED\certificate issued on 21/12/88 (2 pages) |
12 September 1988 | Incorporation (15 pages) |