Company NameMicklegate Group Public Limited Company
DirectorsKenneth Gowan and Martin Andrew Joyce
Company StatusDissolved
Company Number02337797
CategoryPublic Limited Company
Incorporation Date23 January 1989(35 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kenneth Gowan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleChartered Surveyor
Correspondence AddressHainsworth House Farm Kildwick Grange
Kildwick
Skipton
N Yorkshire
BD20 9AD
Director NameMr Martin Andrew Joyce
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Hall
Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Secretary NameMr Martin Andrew Joyce
NationalityBritish
StatusCurrent
Appointed24 June 1995(6 years, 5 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Hall
Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Director NameTrevor Barker
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 July 1994)
RoleChartered Accountant
Correspondence AddressWindholme
327 Coniscliffe Road
Darlington
County Durham
DL3 8AH
Director NameMr Jonathan Mark Facer
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 Raikeswood Drive
Skipton
North Yorkshire
BD23 1NA
Director NameMr David Frederick Alfred Frith
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(2 years, 5 months after company formation)
Appointment Duration3 years (resigned 21 July 1994)
RoleCompany Director
Correspondence AddressWhite House 21 Whirlow Park Road
Sheffield
South Yorkshire
S11 9NN
Director NameMr Christopher James Gillam
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitwell Hall
Whitwell On The Hill
York
North Yorkshire
YO6 7JJ
Secretary NameMr Jonathan Mark Facer
NationalityBritish
StatusResigned
Appointed20 July 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Raikeswood Drive
Skipton
North Yorkshire
BD23 1NA
Secretary NameMr Kenneth Gowan
NationalityBritish
StatusResigned
Appointed01 July 1994(5 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 June 1995)
RoleCompany Director
Correspondence AddressHainsworth House Farm Kildwick Grange
Kildwick
Skipton
N Yorkshire
BD20 9AD

Location

Registered AddressMilne Booth
6 Park Square
Leeds
LS1 2LX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

24 September 1998Dissolved (1 page)
24 June 1998Completion of winding up (1 page)
18 March 1998Order of court to wind up (1 page)
11 March 1998Court order notice of winding up (1 page)
27 August 1997Return made up to 20/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/08/97
(5 pages)
2 December 1996Full group accounts made up to 30 April 1996 (18 pages)
23 October 1996Registered office changed on 23/10/96 from: milne booth 6 park square leeds LS1 2LX (1 page)
29 July 1996Return made up to 20/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
26 May 1996Secretary's particulars changed;director's particulars changed (1 page)
29 April 1996Registered office changed on 29/04/96 from: realtex house 2 leeds road rawdons leeds LS19 6AX (1 page)
5 March 1996Accounts made up to 30 April 1995 (23 pages)
2 October 1995Return made up to 20/07/95; bulk list available separately (8 pages)
31 July 1995Registered office changed on 31/07/95 from: c/o mr e klempa coopers & lybrand albion court 5 albion place leeds LS1 6JP (1 page)
26 July 1995Notice of completion of voluntary arrangement (6 pages)
26 July 1995Voluntary arrangement supervisor's abstract of receipts and payments to 6 June 1995 (4 pages)
30 June 1995Secretary resigned;new secretary appointed (2 pages)
1 June 1995Full group accounts made up to 30 April 1994 (24 pages)
23 May 1995New secretary appointed (2 pages)
20 March 1995Notice to Registrar of companies voluntary arrangement taking effect (22 pages)