The Green
Bingley
BD16 4UQ
Director Name | Ian McGargle |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 1998(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 23 January 2007) |
Role | Finance Director |
Correspondence Address | 43 Strawberry Dale Avenue Harrogate North Yorkshire HG1 5EA |
Secretary Name | Ian McGargle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 1998(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 23 January 2007) |
Role | Finance Director |
Correspondence Address | 43 Strawberry Dale Avenue Harrogate North Yorkshire HG1 5EA |
Director Name | Mr Christopher John Ashton Colbeck |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(3 years after company formation) |
Appointment Duration | 5 months (resigned 29 June 1992) |
Role | Company Director |
Correspondence Address | 241 Wellsway Bath Avon BA2 4RZ |
Director Name | Mr Colin Sidney Robinson |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(3 years after company formation) |
Appointment Duration | 5 months (resigned 29 June 1992) |
Role | Company Director |
Correspondence Address | The Manor Bradninch Exeter Devon EX5 4NW |
Director Name | Mrs Eleanor Robinson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(3 years after company formation) |
Appointment Duration | 5 months (resigned 29 June 1992) |
Role | Company Director |
Correspondence Address | The Manor Bradninch Exeter Devon EX5 4NW |
Director Name | Mr John Leslie Silkstone |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(3 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 September 1992) |
Role | Company Director |
Correspondence Address | 18 Woodlands Drive Harrogate North Yorkshire HG2 7AT |
Secretary Name | Mr Christopher John Ashton Colbeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(3 years after company formation) |
Appointment Duration | 5 months (resigned 29 June 1992) |
Role | Company Director |
Correspondence Address | 241 Wellsway Bath Avon BA2 4RZ |
Director Name | David Neil Little |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 1997) |
Role | Materials Testing/Services Man |
Correspondence Address | 6 Yorkdale Court Hambleton Selby North Yorkshire YO8 9YA |
Director Name | Robert Evison |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(4 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 1997) |
Role | Materials Testing/Service |
Country of Residence | United Kingdom |
Correspondence Address | 62 Lulworth Crescent Whitkirk Leeds West Yorkshire LS15 8PJ |
Secretary Name | Ian Benedict McGargle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(4 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 8 Egerton Terrace Town Street Rawdon,Leeds West Yorkshire LS19 6QA |
Director Name | Mr Anthony Joseph Burch |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 June 1996) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | The Lodge Crofton Marlborough Wiltshire SN8 3DW |
Director Name | Allan Keith Manning |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1996(7 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 10 March 1997) |
Role | General Manager |
Correspondence Address | 33 Friars Way Chertsey Surrey KT16 8PW |
Director Name | Kenneth Guest |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(8 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 August 1998) |
Role | Vice President Eame |
Correspondence Address | The Steading Backhill Of Thornton Bourtie Oldmeldrum Aberdeen AB51 0JT Scotland |
Secretary Name | David Jeremy Frampton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(8 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 August 1998) |
Role | Company Director |
Correspondence Address | 159 Elm Road New Malden Surrey KT3 3HX |
Registered Address | Unit 1 Apex Business Park Apex Way Leeds West Yorkshire LS11 5LN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2006 | Application for striking-off (1 page) |
2 February 2006 | Return made up to 27/01/06; full list of members (2 pages) |
12 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
22 February 2005 | Return made up to 27/01/05; full list of members
|
13 January 2005 | Registered office changed on 13/01/05 from: moor road hunslet leeds west yorkshire LS10 2DE (1 page) |
4 January 2005 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
4 February 2004 | Accounts for a small company made up to 31 December 2002 (4 pages) |
3 February 2004 | Return made up to 27/01/04; full list of members
|
30 April 2003 | Auditor's resignation (1 page) |
14 April 2003 | Return made up to 27/01/03; full list of members
|
2 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
27 May 2002 | Auditor's resignation (1 page) |
4 March 2002 | Return made up to 27/01/02; full list of members (6 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
20 March 2001 | Return made up to 27/01/01; full list of members (6 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 May 2000 | Return made up to 27/01/00; full list of members (6 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
10 February 1999 | Return made up to 27/01/99; change of members (6 pages) |
2 September 1998 | Secretary resigned (1 page) |
2 September 1998 | Registered office changed on 02/09/98 from: 256 high street croydon surrey CR0 1NF (1 page) |
2 September 1998 | Declaration of assistance for shares acquisition (9 pages) |
2 September 1998 | New secretary appointed;new director appointed (2 pages) |
2 September 1998 | Auditor's resignation (1 page) |
2 September 1998 | Director resigned (1 page) |
26 August 1998 | Particulars of mortgage/charge (25 pages) |
25 August 1998 | Particulars of mortgage/charge (25 pages) |
25 August 1998 | Particulars of mortgage/charge (4 pages) |
24 August 1998 | Full accounts made up to 31 December 1997 (18 pages) |
20 February 1998 | Return made up to 27/01/98; full list of members
|
19 February 1998 | Memorandum and Articles of Association (7 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
24 November 1997 | New secretary appointed (2 pages) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: moor road leeds LS10 2DE (1 page) |
24 November 1997 | Resolutions
|
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | Secretary resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
23 June 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
20 March 1997 | Director resigned (1 page) |
28 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
28 January 1997 | Return made up to 27/01/97; full list of members (6 pages) |
2 December 1996 | New director appointed (2 pages) |
12 July 1996 | Director resigned (1 page) |
26 January 1996 | Return made up to 27/01/96; full list of members (6 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
10 August 1995 | Full accounts made up to 31 March 1994 (15 pages) |
26 May 1995 | Return made up to 27/01/95; no change of members (6 pages) |
16 May 1995 | Director resigned (2 pages) |