Leeming Bar
Northallerton
Yorkshire
DL7 9RR
Director Name | Mr Malcolm James Burley |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2001(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 June 2002) |
Role | Company Director |
Correspondence Address | 2 Kelsall Close Birchwood Warrington Cheshire WA3 6LZ |
Director Name | Daivd Ian Rowley |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2001(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 June 2002) |
Role | Company Director |
Correspondence Address | 45 Castle Street Spofforth Harrogate North Yorkshire HG3 1AR |
Secretary Name | Mr Malcolm James Burley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2001(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 June 2002) |
Role | Company Director |
Correspondence Address | 2 Kelsall Close Birchwood Warrington Cheshire WA3 6LZ |
Director Name | Mr Malcolm Richard Jones |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(2 weeks after company formation) |
Appointment Duration | 5 months (resigned 16 August 1991) |
Role | Solicitor |
Correspondence Address | Crossways Scotland Lane Horsforth Leeds West Yorkshire LS18 5SF |
Secretary Name | Miss Jane Victoria Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(2 weeks after company formation) |
Appointment Duration | 5 months (resigned 16 August 1991) |
Role | Company Director |
Correspondence Address | Yorkshire House Greek Street Leeds West Yorkshire LS1 5SX |
Director Name | Mr Richard John Larder |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Manor Close Topcliffe Thirsk North Yorkshire YO7 3RH |
Director Name | Mr Terence Michael Pownall |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 March 2000) |
Role | Company Director |
Correspondence Address | 259 High Street Boston Spa Wetherby West Yorkshire LS23 6AL |
Secretary Name | Mr Richard John Larder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Manor Close Topcliffe Thirsk North Yorkshire YO7 3RH |
Director Name | Mr Ian Charles George Stuart Walton |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 August 1995) |
Role | Company Director |
Correspondence Address | The Barn House Bulmer York North Yorkshire YO6 7BL |
Secretary Name | Sarah Louise Gartside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | The Old Coach House St Kevins 34 Queens Road Harrogate North Yorkshire HG2 0HB |
Director Name | Mrs Annette Pownall |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 January 2001) |
Role | Company Director |
Correspondence Address | 259 High Street Boston Spa Wetherby West Yorkshire LS23 6AL |
Secretary Name | Mrs Annette Pownall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 January 2001) |
Role | Company Director |
Correspondence Address | 259 High Street Boston Spa Wetherby West Yorkshire LS23 6AL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Dinnington Business Centre Outgang Lane, Dinnington Sheffield South Yorkshire S25 3QX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Dinnington St. John's |
Ward | Dinnington |
Built Up Area | Dinnington (Rotherham) |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2002 | Application for striking-off (1 page) |
9 February 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
9 February 2001 | New secretary appointed;new director appointed (2 pages) |
9 February 2001 | Secretary resigned;director resigned (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Registered office changed on 09/02/01 from: unit B7 whinbank park whinbank road aycliffe industrial estate newton aycliffe co durham DL56AY (1 page) |
11 January 2001 | Full accounts made up to 30 June 2000 (8 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
12 April 2000 | Director resigned (1 page) |
8 March 2000 | Return made up to 04/03/00; no change of members (6 pages) |
24 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
10 March 1999 | Return made up to 04/03/99; full list of members (7 pages) |
15 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
9 March 1998 | Return made up to 04/03/98; no change of members (6 pages) |
11 December 1997 | New secretary appointed;new director appointed (2 pages) |
11 December 1997 | Secretary resigned (1 page) |
3 April 1997 | Secretary's particulars changed (1 page) |
25 March 1997 | Return made up to 04/03/97; no change of members (5 pages) |
11 March 1997 | Location - directors interests register: non legible (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: unit B7 whinbank park whinbank road aycliffe industrial es, newton aycliffe county durham DL5 6AY (1 page) |
11 March 1997 | Location of debenture register (non legible) (1 page) |
11 March 1997 | Location of register of members (non legible) (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: ornhams hall boroughbridge YO5 9JH (1 page) |
24 March 1996 | Director resigned (2 pages) |
4 October 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |