Pannal Road, Follifoot
Harrogate
North Yorkshire
HG3 1DR
Director Name | Mr Ronald Keith Smart |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 1992(3 years after company formation) |
Appointment Duration | 13 years, 5 months (closed 30 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfields Follifoot Lane Kirkby Overblow Harrogate North Yorkshire HG3 1EZ |
Director Name | Mr Andrew Christopher West |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 1992(3 years after company formation) |
Appointment Duration | 13 years, 5 months (closed 30 August 2005) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Heron Bank 15 Church Lane Bardsey Leeds West Yorkshire LS17 9DH |
Secretary Name | Mr Graham Allan Smart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1993(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 30 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorland House Pannal Road, Follifoot Harrogate North Yorkshire HG3 1DR |
Director Name | Dr Walter Frederic West |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(3 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 February 2003) |
Role | Retired Builder |
Correspondence Address | 39 Glendower Park Leeds West Yorkshire LS16 8HA |
Secretary Name | Mr James Frederic Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 1 High Wheatley Ilkley West Yorkshire LS29 8RX |
Registered Address | 2 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Year | 2014 |
---|---|
Net Worth | £30,216 |
Cash | £30,364 |
Current Liabilities | £2,100 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
30 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2005 | Application for striking-off (1 page) |
12 November 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
10 March 2004 | Return made up to 16/03/04; full list of members (8 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 November 2003 | Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page) |
8 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2003 | Director resigned (1 page) |
9 March 2003 | Return made up to 16/03/03; full list of members (9 pages) |
22 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
8 March 2002 | Return made up to 16/03/02; full list of members (8 pages) |
18 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2001 | Particulars of mortgage/charge (5 pages) |
8 March 2001 | Return made up to 16/03/01; full list of members (8 pages) |
16 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
10 March 2000 | Return made up to 16/03/00; full list of members (8 pages) |
4 October 1999 | Full accounts made up to 30 March 1999 (11 pages) |
16 May 1999 | Return made up to 16/03/99; no change of members (4 pages) |
29 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
9 March 1998 | Return made up to 16/03/98; no change of members (4 pages) |
9 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
13 March 1997 | Return made up to 16/03/97; full list of members (6 pages) |
27 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
19 December 1995 | Registered office changed on 19/12/95 from: bramley house northwest business park servia hill leeds LS6 2QH (1 page) |