Old Road
Thornton-In-Craven
North Yorkshire
BD23 3TB
Director Name | Mr Leslie Carver |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1996(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 25 June 2009) |
Role | Csec |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 15 Croft Park Menston Ilkley West Yorkshire LS29 6LY |
Secretary Name | York Trust Investment Partners Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 13 April 1992(3 years after company formation) |
Appointment Duration | 17 years, 2 months (closed 25 June 2009) |
Correspondence Address | Smithfield House 92 North Street Leeds LS2 7PN |
Director Name | Mr Melvin James Edwin Burrell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 13 Hereford Road Harrogate North Yorkshire HG1 2NP |
Director Name | Mr David Liggins |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Little Manor Gamston Retford Nottinghamshire DN22 0PY |
Director Name | Mr Keith Michael Mellors |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(3 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 02 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Hall West Avenue Leeds West Yorkshire LS8 2JN |
Director Name | Mr Timothy Henry Milburn |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(3 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1995) |
Role | Management Consultant |
Correspondence Address | 18 Durkar Rise Crigglestone Wakefield West Yorkshire WF4 3QB |
Director Name | Mr Neil Morrison Milne |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(3 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | 49 College Cross London N1 1PT |
Director Name | Mr John Leggat Rodger |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(3 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 02 April 2007) |
Role | Manageing Director |
Country of Residence | England |
Correspondence Address | The Stanes Hollow Meadows Mews Sheffield South Yorkshire S6 6GJ |
Director Name | Catherine Salkeld |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(3 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 November 1996) |
Role | Chartered Accountant |
Correspondence Address | Westways Park Avenue Roundhay Leeds LS8 2JJ |
Director Name | Mr Clive La Court |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 1995) |
Role | Management Consultant |
Correspondence Address | 75 Shelt Hill Woodborough Nottingham East Midlands NG14 6DG |
Director Name | John Alexander Trinnaman |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 October 1995) |
Role | Management Consultant |
Correspondence Address | 23 Burnaby Close Beverley North Humberside HU17 7ET |
Director Name | Georgina Elizabeth Eyre Cowen |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(14 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 02 April 2007) |
Role | Economic Consultant |
Correspondence Address | Croft Cottage Front Street Bramham Bramham Nr Wetherby West Yorkshire LS23 6RD |
Director Name | Philip James Wilson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(14 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 02 April 2007) |
Role | Management Consultant |
Correspondence Address | Esmor Cottage South Street Caerwys Flintshire CH7 5AL Wales |
Registered Address | Baker Tilly Restructuring And Recovery Llp 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £514,781 |
Cash | £536,259 |
Current Liabilities | £732,612 |
Latest Accounts | 31 March 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
25 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 2009 | Return of final meeting in a members' voluntary winding up (4 pages) |
25 March 2009 | Liquidators statement of receipts and payments to 18 March 2009 (7 pages) |
31 October 2008 | Liquidators statement of receipts and payments to 1 October 2008 (7 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from c/o horwath clark whitehill yorkshire LLP 2ND floor alexandr house lawnswood business park redvers close leeds LS16 6RB (1 page) |
6 May 2008 | Liquidators statement of receipts and payments to 1 October 2008 (5 pages) |
6 July 2007 | Return made up to 13/04/07; no change of members (9 pages) |
20 April 2007 | Appointment of a voluntary liquidator (1 page) |
20 April 2007 | Declaration of solvency (3 pages) |
20 April 2007 | Resolutions
|
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: smithfield house 92 north street leeds west yorkshire LS2 7PN (1 page) |
25 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
15 June 2006 | Return made up to 13/04/06; full list of members (10 pages) |
10 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
17 May 2005 | Return made up to 13/04/05; full list of members (10 pages) |
18 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
11 May 2004 | Return made up to 13/04/04; full list of members (9 pages) |
9 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 May 2003 | Return made up to 13/04/03; full list of members (9 pages) |
28 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 May 2002 | Return made up to 13/04/02; full list of members (8 pages) |
25 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
14 May 2001 | Return made up to 13/04/01; full list of members (8 pages) |
4 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 May 2000 | Return made up to 13/04/00; full list of members
|
2 May 2000 | Div 09/02/00 (1 page) |
16 February 2000 | Resolutions
|
16 February 2000 | Reduction of iss capital and minute (oc) £ ic 201000/ 1000 (3 pages) |
16 February 2000 | Certificate of reduction of issued capital (1 page) |
2 February 2000 | Resolutions
|
17 January 2000 | Resolutions
|
14 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 April 1999 | Return made up to 13/04/99; no change of members
|
20 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 May 1998 | Return made up to 13/04/98; no change of members
|
19 November 1997 | Full accounts made up to 31 March 1997 (16 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: st pauls house park square leeds LS1 2PJ (1 page) |
27 May 1997 | Auditor's resignation (1 page) |
13 May 1997 | Return made up to 13/04/97; full list of members (13 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
8 January 1997 | New director appointed (2 pages) |
20 December 1996 | Director resigned (1 page) |
6 June 1996 | Return made up to 13/04/96; full list of members
|
9 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
23 October 1995 | Director resigned (2 pages) |
23 October 1995 | Director resigned (2 pages) |
5 July 1995 | Director resigned (2 pages) |
18 April 1995 | Return made up to 13/04/95; full list of members (22 pages) |
23 June 1989 | Company name changed Y.T. consulting LIMITED\certificate issued on 26/06/89 (2 pages) |
7 June 1989 | Company name changed briarbrew LIMITED\certificate issued on 08/06/89 (2 pages) |