Galphay
Ripon
North Yorkshire
HG4 3NT
Director Name | Mr David John Cutter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 05 November 2009) |
Role | Building Society Director |
Country of Residence | England |
Correspondence Address | Prospect House Farm High Bradley Lane, Bradley Keighley West Yorkshire BD20 9EX |
Secretary Name | Mrs Gillian Mary Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2006(17 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 05 November 2009) |
Role | Secretary & General Mgr |
Country of Residence | England |
Correspondence Address | Hainsworth Cottage Kildwick Grange Kildwick West Yorkshire BD20 9AD |
Director Name | Mr Ian Middleton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(2 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 June 2004) |
Role | Pensions/Insurance Advisor |
Correspondence Address | Wharf Brow 31 Southway Manor Park Burley In Wharfedale Ilkley West Yorkshire LS29 7HJ |
Director Name | Mrs Jayne Andrea Middleton |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(2 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 June 2004) |
Role | Company Director |
Correspondence Address | Wharfe Brow 31 Southway Manor Park Burley In Wharfedale Ilkley Westyorkshire LS29 7HJ |
Secretary Name | Mr Anthony Mitchesom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(2 years after company formation) |
Appointment Duration | 2 months (resigned 01 December 1991) |
Role | Company Director |
Correspondence Address | 12 Long Leys Court Water Orton Birmingham West Midlands B46 1SL |
Secretary Name | Mrs Jayne Andrea Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 29 June 2004) |
Role | Company Director |
Correspondence Address | Wharfe Brow 31 Southway Manor Park Burley In Wharfedale Ilkley Westyorkshire LS29 7HJ |
Director Name | Philip Charles Jones |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 October 2001) |
Role | Marketing Director Insurance |
Correspondence Address | 6 Moor Bottom Lane Bingley West Yorkshire BD16 4HA |
Director Name | Mr Harold Thompson |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1995) |
Role | Director Insurance |
Correspondence Address | 5 Elmfield Baildon Shipley West Yorkshire BD17 6JB |
Director Name | Colin William Jackson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 June 2004) |
Role | Consultant |
Correspondence Address | 4 Woodlands Grove Baildon Shipley West Yorkshire BD17 5BD |
Director Name | Martin Lloyd |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 June 2004) |
Role | Operations Director |
Correspondence Address | Low Laithe Farm Bark End Lane Skipton Old Road Colne Lancashire BB8 7ER |
Director Name | James Alexander Jackson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(13 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 June 2004) |
Role | Sales & Marketing Director |
Correspondence Address | 30 St Marys Road Riddlesden West Yorkshire BD20 5PA |
Director Name | Mr John Alan Scotter |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cornerstones Close Addingham Ilkley West Yorkshire LS29 0TR |
Secretary Name | Mr John William Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Overdale Grange Skipton North Yorkshire BD23 6AG |
Registered Address | 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 |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2009 | Return of final meeting in a members' voluntary winding up (4 pages) |
23 December 2008 | Appointment of a voluntary liquidator (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from the bailey skipton north yorkshire BD23 1DN (1 page) |
23 December 2008 | Resolutions
|
23 December 2008 | Declaration of solvency (3 pages) |
6 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
8 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
29 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
19 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
18 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
19 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | Director resigned (1 page) |
4 October 2005 | Return made up to 27/09/05; full list of members (2 pages) |
25 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
2 December 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
27 October 2004 | Return made up to 27/09/04; full list of members (8 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Registered office changed on 10/08/04 from: stanhope house 12-13 market street shipley west yorkshire. BD18 3QD (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Ad 01/07/04--------- £ si 2850@1=2850 £ ic 40478/43328 (2 pages) |
10 August 2004 | Secretary resigned;director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
7 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
28 October 2003 | Return made up to 27/09/03; full list of members
|
24 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
25 April 2003 | Resolutions
|
15 November 2002 | New director appointed (2 pages) |
22 October 2002 | Return made up to 27/09/02; full list of members (9 pages) |
13 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
12 February 2002 | £ ic 42859/40478 10/01/02 £ sr 2381@1=2381 (1 page) |
21 December 2001 | Director resigned (1 page) |
29 October 2001 | Return made up to 27/09/01; full list of members (8 pages) |
22 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
16 November 2000 | Return made up to 27/09/00; full list of members
|
7 August 2000 | £ ic 45240/42859 18/07/00 £ sr 2381@1=2381 (1 page) |
7 August 2000 | Resolutions
|
14 June 2000 | £ ic 50001/45240 11/05/00 £ sr 4761@1=4761 (1 page) |
14 June 2000 | Resolutions
|
16 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
8 November 1999 | Return made up to 27/09/99; no change of members
|
8 November 1999 | New director appointed (2 pages) |
2 June 1999 | Full accounts made up to 30 September 1998 (15 pages) |
12 November 1998 | Return made up to 27/09/98; full list of members (6 pages) |
15 June 1998 | Full accounts made up to 30 September 1997 (14 pages) |
12 November 1997 | Ad 13/10/97--------- £ si 1@1=1 £ ic 49995/49996 (2 pages) |
2 November 1997 | Return made up to 27/09/97; no change of members
|
10 June 1997 | Full accounts made up to 30 September 1996 (14 pages) |
2 October 1996 | Return made up to 27/09/96; no change of members (6 pages) |
30 July 1996 | Full accounts made up to 30 September 1995 (16 pages) |
18 October 1995 | Return made up to 27/09/95; full list of members
|
10 October 1995 | Ad 14/09/95--------- £ si 49895@1=49895 £ ic 100/49995 (2 pages) |
3 October 1995 | £ nc 100/250000 12/09/95 (1 page) |
3 October 1995 | Resolutions
|
31 July 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |
31 July 1995 | New director appointed (2 pages) |
14 June 1995 | Director resigned (2 pages) |
27 September 1989 | Incorporation (13 pages) |