St Johns Road Bishop Monkton
Harrogate
North Yorkshire
HG3 3QU
Director Name | Malcolm Jonathan Everard |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2000(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 06 March 2007) |
Role | Operations Manager |
Correspondence Address | Kromar Dalesdie Park Darley Harrogate North Yorkshire HG3 5PX |
Secretary Name | Valerie Anne Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2000(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 06 March 2007) |
Role | Project Management Consultant |
Correspondence Address | Arkholme St Johns Road Bishop Monkton Harrogate North Yorkshire HG3 3QU |
Director Name | Christopher Atkinson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 November 2000) |
Role | Managing Director |
Correspondence Address | 2 Broad Oaks Cottages Tockwith York North Yorkshire YO26 7QQ |
Director Name | Frederick Peters |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 November 2000) |
Role | Management Accountant |
Correspondence Address | 8 Greenfields Avenue Harrogate North Yorkshire HG2 7BN |
Secretary Name | Frederick Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 8 Greenfields Avenue Harrogate North Yorkshire HG2 7BN |
Registered Address | 3rd Floor Wellington Plaza 31 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £201,369 |
Cash | £2,576 |
Current Liabilities | £309,318 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
6 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
13 July 2006 | Receiver ceasing to act (1 page) |
6 February 2006 | Receiver's abstract of receipts and payments (2 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: kroll 5TH floor airedale house 77 albion street leeds LS1 5AP (1 page) |
25 January 2005 | Receiver's abstract of receipts and payments (2 pages) |
20 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
7 April 2003 | Administrative Receiver's report (11 pages) |
28 January 2003 | Particulars of mortgage/charge (5 pages) |
25 January 2003 | Registered office changed on 25/01/03 from: york road distribution centre flaxby knaresborough north yorkshire HG5 0RP (1 page) |
23 January 2003 | Appointment of receiver/manager (1 page) |
16 September 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
9 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
19 March 2001 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
22 December 2000 | Company name changed anc (north yorkshire) LIMITED\certificate issued on 27/12/00 (2 pages) |
14 December 2000 | Particulars of mortgage/charge (7 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New secretary appointed;new director appointed (2 pages) |
12 December 2000 | Auditor's resignation (1 page) |
12 December 2000 | Declaration of assistance for shares acquisition (12 pages) |
12 December 2000 | Secretary resigned;director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Resolutions
|
5 December 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Return made up to 26/07/00; full list of members
|
30 June 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
4 October 1999 | Return made up to 31/07/99; full list of members (6 pages) |
14 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
28 August 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
3 September 1997 | Full accounts made up to 30 April 1997 (14 pages) |
23 August 1997 | Declaration of mortgage charge released/ceased (2 pages) |
21 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
16 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
15 August 1996 | Full accounts made up to 30 April 1996 (13 pages) |
2 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
12 July 1995 | Accounts for a small company made up to 30 April 1995 (13 pages) |
28 February 1990 | Memorandum and Articles of Association (5 pages) |
24 February 1990 | Memorandum and Articles of Association (5 pages) |
22 February 1990 | Memorandum and Articles of Association (5 pages) |