Greenhow Hill Pateley Bridge
Harrogate
North Yorkshire
HG3 5JL
Secretary Name | Deborah Shute |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 1992(2 years, 3 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Secretary |
Correspondence Address | Forest Farm Greenhow Hill Pateley Bridge Harrogate HG3 5JL |
Director Name | Mrs Joyce Booth |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(1 year after company formation) |
Appointment Duration | 3 months (resigned 18 November 1991) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Lynden House Prestbury Road Wilmslow Cheshire SK9 2LJ |
Director Name | Kenneth Booth |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(1 year after company formation) |
Appointment Duration | 3 months (resigned 18 November 1991) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynden House Prestbury Road Wilmslow Cheshire SK9 2LJ |
Secretary Name | Mark Kilgallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(1 year after company formation) |
Appointment Duration | 3 months (resigned 18 November 1991) |
Role | Company Director |
Correspondence Address | 32 Beauvale Avenue Offerton Stockport Cheshire SK2 5SJ |
Director Name | James Eric Howden |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 May 1992(1 year, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 December 1992) |
Role | Garage Proprietor |
Correspondence Address | 58 Main Street Kirkiston Midlothian Scotland |
Secretary Name | Mrs Margaret Ann Howden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(1 year, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 December 1992) |
Role | Company Director |
Correspondence Address | 58 Main Street Kirkliston West Lothian EH29 9AB Scotland |
Registered Address | Finn Associates Tong Hall Tong West Yorkshire BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£14,000 |
Current Liabilities | £323,000 |
Latest Accounts | 30 November 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
29 June 2000 | Dissolved (1 page) |
---|---|
29 March 2000 | Completion of winding up (1 page) |
1 October 1999 | Order of court to wind up (1 page) |
28 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 March 1999 | Strike-off action suspended (1 page) |
16 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
2 December 1997 | Strike-off action suspended (1 page) |
28 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
22 August 1997 | Registered office changed on 22/08/97 from: r c moorhouse 16/17 east parade leeds LS1 2BR (1 page) |
11 March 1997 | Strike-off action suspended (1 page) |
23 October 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 July 1996 (2 pages) |
5 February 1996 | Accounts for a small company made up to 30 November 1994 (4 pages) |
11 September 1995 | Return made up to 17/08/95; full list of members
|
12 July 1995 | Particulars of mortgage/charge (4 pages) |
6 July 1995 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |