Spofforth
Harrogate
North Yorkshire
HG3 1AN
Director Name | Mr Kevin Schofield |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(2 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Computer Project Manager |
Correspondence Address | 18 Grey Friar Walk Bradford West Yorkshire BD7 4BD |
Director Name | Lynne Theresa Schofield |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(2 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Recruitment Consultant |
Correspondence Address | 18 Greyfriar Walk Horton Bank Top Bradford W Yorks BD7 4BD |
Secretary Name | Mr John Michael Hudson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(2 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | The Cottage 8 Beech Lane Spofforth Harrogate North Yorkshire HG3 1AN |
Director Name | Josephine Ann Hudson |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1993(4 years, 1 month after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Recruitment Consultant |
Correspondence Address | The Cottage 8 Beech Lane Spofforth Harrogate North Yorkshire HG3 1AN |
Registered Address | C/O Buchler Phillips Traynor St Jamess House 28 Park Lane Leeds West Yorkshire LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
6 August 1999 | Dissolved (1 page) |
---|---|
14 April 1999 | Liquidators statement of receipts and payments (5 pages) |
21 August 1998 | Liquidators statement of receipts and payments (5 pages) |
20 August 1997 | Registered office changed on 20/08/97 from: 66A north street wetherby west yorkshire LS22 6NR (1 page) |
31 July 1997 | Statement of affairs (6 pages) |
31 July 1997 | Appointment of a voluntary liquidator (1 page) |
31 July 1997 | Resolutions
|
29 April 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
14 January 1997 | Return made up to 13/12/96; full list of members (6 pages) |
18 December 1995 | Return made up to 13/12/95; full list of members (6 pages) |