Ewhurst
Cranleigh
Surrey
GU6 7SE
Director Name | David Brian Greenwood |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 November 1998) |
Role | Company Director |
Correspondence Address | Yates House Braithwaite Harrogate North Yorkshire HG3 4AN |
Director Name | Enid Dorothy Greenwood |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 October 1995) |
Role | Company Director |
Correspondence Address | The Mews Burley House Bradford Road Burley In Wharfedale Ilkley West Yorkshire LS29 7DZ |
Director Name | Geoffrey Brian Greenwood |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beck House Bishop Thornton Harrogate North Yorkshire HG3 3JA |
Director Name | Stewart Wallace Urry |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 July 2002) |
Role | Chartered Accountant |
Correspondence Address | Old House Ewhurst Green Cranleigh Surrey GU6 7SE |
Secretary Name | David John Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Peasehill Close Rawdon Leeds West Yorkshire LS19 6EF |
Secretary Name | Zdzislaw Michael Gruszczynski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 October 2000) |
Role | Company Director |
Correspondence Address | Hazeldene Hill Top Road Hainworth Keighley West Yorkshire BD21 5QN |
Registered Address | K P M G 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 July 2003 | Dissolved (1 page) |
---|---|
30 April 2003 | Liquidators statement of receipts and payments (5 pages) |
30 April 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 February 2003 | Secretary resigned (1 page) |
17 October 2002 | Liquidators statement of receipts and payments (5 pages) |
12 July 2002 | Director resigned (1 page) |
9 May 2002 | Liquidators statement of receipts and payments (5 pages) |
29 October 2001 | Liquidators statement of receipts and payments (5 pages) |
30 October 2000 | Statement of affairs (5 pages) |
20 October 2000 | Resolutions
|
20 October 2000 | Appointment of a voluntary liquidator (1 page) |
4 July 2000 | Director resigned (2 pages) |
15 March 2000 | Resolutions
|
7 February 2000 | Return made up to 23/01/00; full list of members (7 pages) |
10 January 2000 | Registered office changed on 10/01/00 from: 35 the grove ilkley west yorkshire LS29 9NJ (1 page) |
31 January 1999 | Return made up to 23/01/99; no change of members (7 pages) |
20 December 1998 | Director resigned (1 page) |
24 August 1998 | Resolutions
|
26 January 1998 | Return made up to 23/01/98; full list of members
|
17 June 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
4 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |