St Johns Road, Bishop Monkton
Harrogate
Yorkshire
HG3 3QU
Secretary Name | Mrs Mary Elizabeth Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1997(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 10 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Moor Cottage Weston Otley North Yorkshire LS21 2NB |
Director Name | Simon Brown |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (closed 10 June 2011) |
Role | Salesman |
Correspondence Address | Flat 3 8 Granby Road Harrogate Yorkshire HG1 4ST |
Director Name | Mr John Kenneth Birkinshaw |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 October 1995) |
Role | Company Proprietor |
Correspondence Address | 3 Sykes Close Darton Barnsley S Yorkshire S75 |
Director Name | Mr William Jukes |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 October 1996) |
Role | Plant Hire Manager |
Correspondence Address | 13 Beaumont Drive Herringthorpe Rotherham South Yorkshire S62 5JX |
Director Name | Derek Wing |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 October 1996) |
Role | Engineer |
Correspondence Address | 8 Gunthwaite Top Denby Lane Upper Denby Huddersfield Yorkshire HD8 8UN |
Secretary Name | Derek Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 October 1996) |
Role | Company Director |
Correspondence Address | 8 Gunthwaite Top Denby Lane Upper Denby Huddersfield Yorkshire HD8 8UN |
Director Name | Mr Gordon Brown |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(5 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 16 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Moor Cottage Weston Moor Road, Weston Harrogate LS21 2NB |
Director Name | Simon Brown |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | 2 Brook Cottages St John Road Bishop Monkton Harrogate North Yorkshire HG3 3QU |
Secretary Name | Mr Robert Ian Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(5 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 August 1997) |
Role | Accountant |
Correspondence Address | 91 Otley Road Harrogate North Yorkshire HG2 0DU |
Director Name | Mrs Mary Elizabeth Brown |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(7 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 01 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Moor Cottage Weston Otley North Yorkshire LS21 2NB |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
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 | £140,767 |
Current Liabilities | £3,625,802 |
Latest Accounts | 31 August 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 June 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2011 | Return of final meeting of creditors (13 pages) |
10 March 2011 | Notice of final account prior to dissolution (13 pages) |
21 April 2008 | Appointment of a liquidator (2 pages) |
21 April 2008 | Appointment of a liquidator (2 pages) |
9 April 2008 | Administrator's progress report to 3 September 2008 (12 pages) |
9 April 2008 | Notice of a court order ending Administration (12 pages) |
9 April 2008 | Administrator's progress report to 3 September 2008 (12 pages) |
9 April 2008 | Administrator's progress report to 3 September 2008 (12 pages) |
9 April 2008 | Order of court to wind up (1 page) |
9 April 2008 | Order of court to wind up (1 page) |
9 April 2008 | Notice of a court order ending Administration (12 pages) |
1 October 2007 | Administrator's progress report (11 pages) |
1 October 2007 | Administrator's progress report (11 pages) |
6 September 2007 | Notice of extension of period of Administration (1 page) |
6 September 2007 | Notice of extension of period of Administration (1 page) |
16 April 2007 | Administrator's progress report (12 pages) |
16 April 2007 | Administrator's progress report (12 pages) |
6 November 2006 | Statement of administrator's proposal (21 pages) |
6 November 2006 | Statement of administrator's proposal (21 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: weston house walton road, thorp arch wetherby west yorkshire LS23 7AX (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: weston house walton road, thorp arch wetherby west yorkshire LS23 7AX (1 page) |
15 September 2006 | Appointment of an administrator (1 page) |
15 September 2006 | Appointment of an administrator (1 page) |
18 July 2006 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
5 January 2006 | Return made up to 10/12/05; full list of members (7 pages) |
5 January 2006 | Return made up to 10/12/05; full list of members (7 pages) |
21 September 2005 | Particulars of mortgage/charge (7 pages) |
21 September 2005 | Particulars of mortgage/charge (7 pages) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2005 | Accounts for a small company made up to 31 August 2003 (7 pages) |
12 April 2005 | Accounts for a small company made up to 31 August 2003 (7 pages) |
11 January 2005 | Return made up to 10/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 10/12/04; full list of members
|
24 February 2004 | Return made up to 10/12/03; full list of members (7 pages) |
24 February 2004 | Return made up to 10/12/03; full list of members
|
5 December 2003 | Particulars of mortgage/charge (4 pages) |
5 December 2003 | Particulars of mortgage/charge (4 pages) |
26 September 2003 | Registered office changed on 26/09/03 from: riffa business park harrogate road pool in wharfedale LS21 2XB (1 page) |
26 September 2003 | Registered office changed on 26/09/03 from: riffa business park harrogate road pool in wharfedale LS21 2XB (1 page) |
22 September 2003 | Full accounts made up to 31 August 2001 (12 pages) |
22 September 2003 | Full accounts made up to 31 August 2002 (11 pages) |
22 September 2003 | Full accounts made up to 31 August 2001 (12 pages) |
22 September 2003 | Full accounts made up to 31 August 2002 (11 pages) |
1 April 2003 | Return made up to 10/12/02; full list of members
|
1 April 2003 | Return made up to 10/12/02; full list of members (7 pages) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | Director resigned (1 page) |
28 January 2003 | Particulars of mortgage/charge (4 pages) |
28 January 2003 | Particulars of mortgage/charge (4 pages) |
30 November 2002 | Particulars of mortgage/charge (5 pages) |
30 November 2002 | Particulars of mortgage/charge (5 pages) |
21 June 2002 | Accounts for a medium company made up to 31 August 2000 (17 pages) |
21 June 2002 | Accounts for a medium company made up to 31 August 2000 (17 pages) |
3 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2001 | Return made up to 10/12/01; full list of members
|
20 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
22 December 2000 | Return made up to 10/12/00; full list of members (6 pages) |
22 December 2000 | Return made up to 10/12/00; full list of members
|
22 September 2000 | Return made up to 10/12/99; full list of members
|
22 September 2000 | Return made up to 10/12/99; full list of members (6 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (17 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (17 pages) |
4 October 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
4 October 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
21 January 1999 | Return made up to 10/12/98; full list of members
|
21 January 1999 | Return made up to 10/12/98; full list of members (6 pages) |
24 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
24 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | New director appointed (2 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
23 January 1998 | Return made up to 10/12/97; change of members (6 pages) |
23 January 1998 | Nc inc already adjusted 28/07/97 (1 page) |
23 January 1998 | Return made up to 10/12/97; change of members
|
23 January 1998 | Nc inc already adjusted 28/07/97 (1 page) |
22 November 1997 | Particulars of mortgage/charge (3 pages) |
22 November 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Resolutions
|
17 September 1997 | Ad 28/07/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
17 September 1997 | Resolutions
|
17 September 1997 | Ad 28/07/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
17 September 1997 | £ nc 1000/30998 28/07/97 (1 page) |
17 September 1997 | £ nc 1000/30998 28/07/97 (1 page) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: ground floor 25 shelton street covent garden london WC2H 9HT (1 page) |
12 August 1997 | Registered office changed on 12/08/97 from: ground floor 25 shelton street covent garden london WC2H 9HT (1 page) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
2 July 1997 | Accounting reference date shortened from 30/04/97 to 31/08/96 (1 page) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
2 July 1997 | Accounting reference date shortened from 30/04/97 to 31/08/96 (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
26 June 1997 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
26 June 1997 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
29 May 1997 | Company name changed levelopen LIMITED\certificate issued on 30/05/97 (2 pages) |
29 May 1997 | Company name changed levelopen LIMITED\certificate issued on 30/05/97 (2 pages) |
14 March 1997 | Particulars of mortgage/charge (5 pages) |
14 March 1997 | Particulars of mortgage/charge (5 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: staithes doncaster road wath on dearne south yorkshire S63 7EL (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: staithes doncaster road wath on dearne south yorkshire S63 7EL (1 page) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
9 December 1996 | Secretary resigned;director resigned (1 page) |
9 December 1996 | Secretary resigned;director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | New director appointed (3 pages) |
9 December 1996 | New secretary appointed (3 pages) |
9 December 1996 | New secretary appointed (3 pages) |
9 December 1996 | New director appointed (3 pages) |
9 December 1996 | Director resigned (1 page) |
13 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 December 1995 | Return made up to 10/12/95; full list of members (6 pages) |
21 December 1995 | Return made up to 10/12/95; full list of members (6 pages) |
13 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
13 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
25 October 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 March 1991 | Memorandum and Articles of Association (7 pages) |
1 March 1991 | Memorandum and Articles of Association (7 pages) |
11 January 1991 | Resolutions
|
11 January 1991 | Resolutions
|
10 December 1990 | Incorporation (9 pages) |
10 December 1990 | Incorporation (9 pages) |