Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Secretary Name | Mr David Brian Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2002(11 years, 10 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caile House Harrogate Road Bishop Monkton Harrogate HG3 3QD |
Director Name | Mr John Andrew Jonas Hanson |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 August 1995) |
Role | Textile Manufacturer |
Country of Residence | England |
Correspondence Address | Friars Hill Owler Park Road Ilkley Leeds West Yorkshire LS29 0BH |
Director Name | Mr John Andrew Jonas Hanson |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 August 1995) |
Role | Textile Manufacturer |
Country of Residence | England |
Correspondence Address | Friars Hill Owler Park Road Ilkley Leeds West Yorkshire LS29 0BH |
Director Name | Mr David Jackson |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 September 1993) |
Role | Company Director |
Correspondence Address | 42 King Street Seagrave Leicestershire LE12 7LY |
Director Name | Stephen James Mallon |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(2 years after company formation) |
Appointment Duration | 2 years (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | Ryemoor Brownhill Lane Uppermill Oldham Lancashire OL3 6BZ |
Director Name | John Robert Spode |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(2 years after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 15 May 1992) |
Role | Company Director |
Correspondence Address | 23 Layton Lane Rawdon Leeds West Yorkshire LS19 6RQ |
Director Name | David Michael Woodworth |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(2 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 June 1992) |
Role | Company Director |
Correspondence Address | 17 Turner Lane Addingham Ilkley West Yorkshire LS29 0LN |
Secretary Name | Joseph Raymond Holah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 August 1995) |
Role | Company Director |
Correspondence Address | 36 Rockwood Road Calverley Pudsey West Yorkshire LS28 5AA |
Director Name | Mr Bryan Edwin Lodder |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | Manor Farm Halam Southwell Newark Notts NG22 8AH |
Director Name | Richard Lumsden |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(4 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 16 Rockwood Drive Skipton North Yorkshire BD23 1NF |
Secretary Name | Mr David Christopher Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Maltings Highfield Court Cross Lane Huddersfield HD8 8BG |
Director Name | Mr David Christopher Hanson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Maltings Highfield Court Cross Lane Huddersfield HD8 8BG |
Director Name | Mr Timothy Guy Roberts |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 March 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Secretary Name | Mr Simon John Barrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(8 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 June 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cyndene House Asselby Goole North Humberside DN14 7HE |
Secretary Name | Mr Timothy Guy Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Registered Address | St Jamess House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 3 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
24 December 2004 | Dissolved (1 page) |
---|---|
24 September 2004 | Liquidators statement of receipts and payments (5 pages) |
24 September 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 July 2004 | Liquidators statement of receipts and payments (5 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: albion mills greengates bradford west yorkshire BD10 9TQ (1 page) |
1 July 2003 | Declaration of solvency (3 pages) |
1 July 2003 | Appointment of a voluntary liquidator (1 page) |
1 July 2003 | Resolutions
|
22 May 2003 | Return made up to 18/04/03; full list of members (6 pages) |
6 January 2003 | Accounts for a dormant company made up to 3 May 2002 (5 pages) |
9 September 2002 | Director resigned (1 page) |
15 May 2002 | Return made up to 18/04/02; full list of members (7 pages) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | Secretary resigned;director resigned (1 page) |
17 April 2002 | New director appointed (2 pages) |
6 March 2002 | Accounts for a dormant company made up to 4 May 2001 (5 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: park valley mills meltham road lockwood huddersfield west yorkshire HD4 7BH (1 page) |
9 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
2 March 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
19 February 2001 | Resolutions
|
16 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
4 March 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
1 July 1999 | New secretary appointed (1 page) |
1 July 1999 | Secretary resigned (1 page) |
2 May 1999 | Return made up to 18/04/99; no change of members (6 pages) |
11 February 1999 | Accounts for a dormant company made up to 1 May 1998 (5 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Secretary resigned;director resigned (1 page) |
20 October 1998 | New secretary appointed (2 pages) |
13 May 1998 | Return made up to 18/04/98; no change of members
|
10 May 1998 | Registered office changed on 10/05/98 from: albion mills greengates bradford west yorkshire BD10 9TQ (1 page) |
23 February 1998 | Accounts for a dormant company made up to 2 May 1997 (5 pages) |
13 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 1997 | Return made up to 18/04/97; full list of members
|
4 March 1997 | Accounts for a dormant company made up to 3 May 1996 (6 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
2 May 1996 | Return made up to 18/04/96; no change of members (4 pages) |
25 February 1996 | Accounting reference date extended from 28/02 to 30/04 (1 page) |
13 October 1995 | Company name changed yorkshire technical services lim ited\certificate issued on 16/10/95 (4 pages) |
11 October 1995 | Registered office changed on 11/10/95 from: white rose mill holmfield halifax west yorkshire HX3 6SW (1 page) |
25 August 1995 | Director resigned (1 page) |
18 August 1995 | New secretary appointed (2 pages) |
14 August 1995 | Secretary resigned (2 pages) |
20 April 1995 | Return made up to 18/04/95; no change of members (6 pages) |
15 March 1995 | Resolutions
|
15 March 1995 | Resolutions
|
13 March 1995 | New director appointed (2 pages) |