Harrogate
North Yorkshire
HG1 2PP
Director Name | Mr Richard Anthony King |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1992(2 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cross Johns Lane Blackley Elland West Yorkshire HX5 0TQ |
Director Name | Mr Clive William Leach |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 1994(4 years, 12 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Church Street Barkston Ash Tadcaster North Yorkshire LS24 9TT |
Secretary Name | Paul Michael Corbett |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1994(5 years, 7 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Accountant |
Correspondence Address | 150 King Edwards Drive Harrogate North Yorkshire HG1 4HW |
Director Name | Hong Lee |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 September 1992) |
Role | Accountant |
Correspondence Address | 20 Moorland Grove Moor Allerton Leeds West Yorkshire LS17 6PY |
Director Name | Andrew John North |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 9 Cleasby Road Menston Ilkley West Yorkshire LS29 6JE |
Secretary Name | Hong Lee |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 September 1992) |
Role | Company Director |
Correspondence Address | 20 Moorland Grove Moor Allerton Leeds West Yorkshire LS17 6PY |
Secretary Name | Hong Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 September 1992) |
Role | Company Director |
Correspondence Address | 20 Moorland Grove Moor Allerton Leeds West Yorkshire LS17 6PY |
Secretary Name | Mr Michael Robin Kirkby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 December 1993) |
Role | Company Director |
Correspondence Address | 108 Noel Gate Aughton Ormskirk Lancashire L39 5EQ |
Secretary Name | Peter Broadbelt Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(4 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 22 Cornwall Road Harrogate North Yorkshire HG1 2PP |
Director Name | Hong Lee |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(4 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 20 Moorland Grove Moor Allerton Leeds West Yorkshire LS17 6PY |
Registered Address | Arthur Andersen 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
17 January 2000 | Dissolved (1 page) |
---|---|
17 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: arthur andersen st pauls house park square leeds LS1 2PJ (1 page) |
31 October 1997 | Notice to Secretary of State for direction (1 page) |
31 October 1997 | Dissolution deferment (1 page) |
31 October 1997 | Completion of winding up (1 page) |
7 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
30 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
14 November 1995 | Order of court to wind up (2 pages) |
18 September 1995 | Amended certificate of constitution of creditors' committee (2 pages) |
4 September 1995 | Administrative Receiver's report (14 pages) |
26 July 1995 | Appointment of receiver/manager (2 pages) |
26 June 1995 | Appointment of receiver/manager (2 pages) |
8 June 1995 | Registered office changed on 08/06/95 from: leefield house 116 cardigan road leeds west yorkshire (1 page) |