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, 9 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 Paul Henry Thorarinn Hanson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Felliscliffe House Grayston Plain Lane Felliscliffe Harrogate North Yorkshire HG3 2LY |
Director Name | Mr Geoffrey Brian Parkinson |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(2 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 March 1999) |
Role | Company Director |
Correspondence Address | Dyke House The Strand Topsham Devon EC3 0AX |
Director Name | John Malcolm Rawse |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(2 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 March 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Rawse Varley & Co Hustlergate Bradford West Yorkshire BD1 1UQ |
Secretary Name | Richard Scott Lennon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 3 Malvern Road Bradford West Yorkshire BD9 6AR |
Director Name | Mr Bryan Edwin Lodder |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(3 years, 10 months after company formation) |
Appointment Duration | 4 years (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 | 17 March 1994(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (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 | 31 March 1995(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 1998) |
Role | Accountant |
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, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Maltings Highfield Court Cross Lane Huddersfield HD8 8BG |
Secretary Name | Mr Timothy Guy Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Director Name | Andrew Macgregor Mackenzie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 February 2001) |
Role | Chartered Accountant |
Correspondence Address | Stridings 33 Hazel Grove Greave Bacup Lancashire OL13 9XT |
Director Name | Mr Timothy Guy Roberts |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(10 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Director Name | Mr John Andrew Jonas Hanson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(11 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Friars Hill Owler Park Road Ilkley Leeds West Yorkshire LS29 0BH |
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 |
Cash | £2 |
Latest Accounts | 3 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
28 December 2004 | Dissolved (1 page) |
---|---|
28 September 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 September 2004 | Liquidators statement of receipts and payments (5 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) |
30 June 2003 | Declaration of solvency (3 pages) |
30 June 2003 | Appointment of a voluntary liquidator (1 page) |
30 June 2003 | Resolutions
|
30 May 2003 | Return made up to 11/05/03; full list of members (6 pages) |
6 January 2003 | Accounts for a dormant company made up to 3 May 2002 (5 pages) |
22 October 2002 | Resolutions
|
9 September 2002 | Director resigned (1 page) |
14 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
12 June 2002 | New director appointed (3 pages) |
12 June 2002 | New director appointed (3 pages) |
12 June 2002 | Secretary resigned;director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | New secretary appointed (1 page) |
10 June 2002 | New secretary 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) |
8 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | New director appointed (4 pages) |
2 March 2001 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
19 February 2001 | Resolutions
|
16 May 2000 | Return made up to 11/05/00; full list of members (6 pages) |
4 March 2000 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
27 July 1999 | Auditor's resignation (1 page) |
22 May 1999 | Return made up to 11/05/99; no change of members (7 pages) |
9 April 1999 | New director appointed (3 pages) |
7 April 1999 | Director resigned (1 page) |
11 February 1999 | Full accounts made up to 1 May 1998 (8 pages) |
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | Secretary resigned;director resigned (1 page) |
26 May 1998 | Return made up to 11/05/98; no change of members (6 pages) |
10 May 1998 | Registered office changed on 10/05/98 from: albion mills greengates bradford west yorkshire BD10 9TQ (1 page) |
26 February 1998 | Full accounts made up to 2 May 1997 (8 pages) |
13 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 1997 | Return made up to 11/05/97; full list of members (7 pages) |
4 March 1997 | Full accounts made up to 3 May 1996 (8 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | New director appointed (2 pages) |
13 June 1996 | Return made up to 11/05/96; no change of members (4 pages) |
25 February 1996 | Accounting reference date extended from 28/02 to 30/04 (1 page) |
29 December 1995 | Full accounts made up to 3 March 1995 (8 pages) |
26 May 1995 | Return made up to 11/05/95; no change of members (4 pages) |
10 April 1995 | New secretary appointed (2 pages) |
7 April 1995 | Secretary resigned (2 pages) |