Knaresborough
North Yorkshire
HG5 8HB
Director Name | John William Knibbs |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(18 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 26 April 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Farfield Avenue Knaresborough North Yorkshire HG5 8HB |
Director Name | Philip Stuart Reed |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2009(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 26 April 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Breary Lane Bramhope Leeds West Yorkshire LS16 9AD |
Director Name | Michael Andrew Baxandall |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(12 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 29 July 2008) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | Old Preston Market Flat Lane, Scotton Knaresborough North Yorkshire HG5 9JA |
Director Name | Mr Dennis Frank Kelly |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(12 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 29 July 2008) |
Role | Public Relation Director |
Correspondence Address | 45 Burn Bridge Road Harrogate North Yorkshire HG3 1PB |
Director Name | Mr Keith McPhail |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(12 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 July 1999) |
Role | Client Services Director |
Correspondence Address | 8 Parkway Poole-In-Wharfedale West Yorkshire LS21 1LD |
Director Name | Malcolm Ralph Cowing |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(1 year, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 31 July 2009) |
Role | Public Relations Consultant |
Correspondence Address | Highfield 19 Spofforth Hill Wetherby West Yorkshire LS22 6SF |
Director Name | Andrew Paul Green |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(2 years after company formation) |
Appointment Duration | 7 months (resigned 12 January 1993) |
Role | Public Relations Consultant |
Correspondence Address | 7 Belgrave Mount St Johns Wakefield West Yorkshire WF1 3SB |
Director Name | Christine Mortimer |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 1996) |
Role | Public Relations Consultant |
Correspondence Address | 5 Plantation Gardens Alwoodley Leeds West Yorkshire LS17 8SX |
Director Name | John Duncan Greenwood |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 October 1998) |
Role | Public Relations Consultant |
Correspondence Address | Orchard House Limestone Court Clifford West Yorkshire LS23 6HJ |
Director Name | Peter George Davenport |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 March 1998) |
Role | PR Consultant |
Correspondence Address | 48 Harlow Moor Drive Harrogate North Yorkshire HG2 0LE |
Director Name | Paul Sowerby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 August 1997) |
Role | PR Consultant |
Correspondence Address | Northern Cottage Station Road Goldsborough Knaresborough North Yorkshire HG5 8NS |
Director Name | Richard Castle |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(7 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 234 Woodhead Road Holmfirth Yorkshire HD7 1QL |
Registered Address | Moorfield House Headingley Leeds West Yorkshire LS6 2AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2010 | Application to strike the company off the register (5 pages) |
14 December 2010 | Application to strike the company off the register (5 pages) |
15 October 2010 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
15 October 2010 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
10 September 2010 | Registered office address changed from Moorfield House Alma Road Leeds West Yorkshire LS6 2AH England on 10 September 2010 (1 page) |
10 September 2010 | Registered office address changed from Moorfield House Alma Road Leeds West Yorkshire LS6 2AH England on 10 September 2010 (1 page) |
9 September 2010 | Registered office address changed from The Brahm Building, Alma Road, Haedingley, Leeds LS6 2AH on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from the Brahm Building, Alma Road, Haedingley, Leeds LS6 2AH on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from the Brahm Building, Alma Road, Haedingley, Leeds LS6 2AH on 9 September 2010 (1 page) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Register(s) moved to registered inspection location (1 page) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders Statement of capital on 2010-06-24
|
24 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders Statement of capital on 2010-06-24
|
24 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders Statement of capital on 2010-06-24
|
24 June 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
25 August 2009 | Appointment Terminated Director malcolm cowing (1 page) |
25 August 2009 | Appointment terminated director malcolm cowing (1 page) |
25 August 2009 | Director appointed philip reed (1 page) |
25 August 2009 | Director appointed philip reed (1 page) |
23 July 2009 | Director appointed john william knibbs (2 pages) |
23 July 2009 | Return made up to 03/06/09; full list of members (10 pages) |
23 July 2009 | Return made up to 03/06/09; full list of members (10 pages) |
23 July 2009 | Director appointed john william knibbs (2 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
26 May 2009 | Accounts made up to 31 July 2008 (6 pages) |
15 August 2008 | Appointment Terminated Director michael baxandall (1 page) |
15 August 2008 | Appointment terminated director dennis kelly (1 page) |
15 August 2008 | Appointment terminated director michael baxandall (1 page) |
15 August 2008 | Appointment Terminated Director dennis kelly (1 page) |
11 June 2008 | Location of register of members (1 page) |
11 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
11 June 2008 | Location of register of members (1 page) |
11 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
19 March 2008 | Accounts for a dormant company made up to 31 July 2007 (8 pages) |
19 March 2008 | Accounts made up to 31 July 2007 (8 pages) |
9 July 2007 | Return made up to 03/06/07; no change of members (7 pages) |
9 July 2007 | Return made up to 03/06/07; no change of members (7 pages) |
9 March 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
9 March 2007 | Accounts made up to 31 July 2006 (6 pages) |
20 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
20 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
27 January 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
27 January 2006 | Accounts made up to 31 July 2005 (6 pages) |
5 July 2005 | Return made up to 03/06/05; full list of members (7 pages) |
5 July 2005 | Return made up to 03/06/05; full list of members (7 pages) |
17 May 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
17 May 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
9 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
9 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
22 December 2003 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
22 December 2003 | Accounts made up to 31 July 2003 (5 pages) |
17 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
17 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
10 February 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
10 February 2003 | Accounts made up to 31 July 2002 (5 pages) |
26 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
26 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
2 June 2002 | Full accounts made up to 31 July 2001 (8 pages) |
2 June 2002 | Full accounts made up to 31 July 2001 (8 pages) |
12 June 2001 | Return made up to 03/06/01; full list of members (7 pages) |
12 June 2001 | Return made up to 03/06/01; full list of members
|
5 April 2001 | Full accounts made up to 31 July 2000 (14 pages) |
5 April 2001 | Full accounts made up to 31 July 2000 (14 pages) |
27 June 2000 | Return made up to 03/06/00; full list of members (7 pages) |
27 June 2000 | Return made up to 03/06/00; full list of members
|
21 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
21 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
30 June 1999 | Return made up to 03/06/99; full list of members
|
30 June 1999 | Return made up to 03/06/99; full list of members (8 pages) |
25 January 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
25 January 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
2 July 1998 | Return made up to 03/06/98; no change of members (6 pages) |
2 July 1998 | Return made up to 03/06/98; no change of members (6 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
26 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
18 November 1997 | Company name changed turret communications LIMITED\certificate issued on 19/11/97 (2 pages) |
18 November 1997 | Company name changed turret communications LIMITED\certificate issued on 19/11/97 (2 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
7 July 1997 | Return made up to 03/06/97; no change of members
|
7 July 1997 | Return made up to 03/06/97; no change of members (6 pages) |
22 January 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
22 January 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
4 July 1996 | Return made up to 03/06/96; full list of members (8 pages) |
4 July 1996 | Return made up to 03/06/96; full list of members (8 pages) |
1 March 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
1 March 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
13 July 1995 | Return made up to 03/06/95; change of members (8 pages) |
13 July 1995 | Return made up to 03/06/95; change of members (8 pages) |
22 March 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
22 March 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
29 July 1992 | Ad 02/07/92--------- £ si [email protected]=2 £ ic 90/92 (2 pages) |
29 July 1992 | Ad 02/07/92--------- £ si [email protected]=2 £ ic 90/92 (2 pages) |
13 November 1990 | Ad 21/09/90--------- £ si [email protected]=90 £ ic 2/92 (2 pages) |
13 November 1990 | Ad 21/09/90--------- £ si [email protected]=90 £ ic 2/92 (2 pages) |