Harrogate
North Yorkshire
HG1 2NP
Secretary Name | Mrs Sylvia Bowden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 1991(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (closed 09 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hereford Road Harrogate North Yorkshire HG1 2NP |
Director Name | Ivan Conroy |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 09 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stalley Royd Farm Jackson Bridge Holmfirth Huddersfield West Yorkshire HD7 7HX |
Director Name | Mr Leonard Evans |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 1992(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 09 March 2004) |
Role | Co Director |
Correspondence Address | Tower Farm Hollins Bank Lane Steeton Keighley BD20 6LY |
Director Name | Fred Fairbairn |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(2 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 June 1991) |
Role | Director Company |
Correspondence Address | 75 Pannal Ash Road Harrogate North Yorkshire HG2 9AL |
Director Name | Mr Geoffrey Mortimer Goodwill |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Court 5 Foxhill Drive, Weetwood Leeds West Yorkshire LS16 5PG |
Director Name | Robert Alan Stansfield |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(2 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 October 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Annes Cottage Main Street Welburn York North Yorkshire YO6 7DX |
Director Name | Mr George Brian Thompson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 September 1992) |
Role | Surveyor |
Correspondence Address | 41 Old Orchard Haxby York North Yorkshire YO3 3DS |
Registered Address | Ernst & Young PO Box 61 Cloth Hall Court 14 King Street Leeds West 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 |
---|---|
Net Worth | -£1,349,109 |
Current Liabilities | £4,156,955 |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
11 July 2003 | Receiver ceasing to act (2 pages) |
11 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
18 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: arthur andersen 1 city square leeds LS1 2AL (1 page) |
26 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
12 March 2001 | Receiver's abstract of receipts and payments (3 pages) |
13 March 2000 | Receiver's abstract of receipts and payments (2 pages) |
23 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: c/o arthur andersen st paul"s house park square leeds LS1 2PJ (1 page) |
10 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
5 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
17 April 1996 | Form 3.2 S.A.f (4 pages) |
17 April 1996 | Administrative Receiver's report (6 pages) |
5 February 1996 | Registered office changed on 05/02/96 from: 10 rear north park road harrogate north yorkshire HG1 5PG (1 page) |
30 January 1996 | Appointment of receiver/manager (1 page) |
28 April 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
3 April 1995 | Return made up to 11/04/95; no change of members (4 pages) |