Boston Spa
Wetherby
West Yorkshire
LS23 6RY
Director Name | Stuart Neil Seaton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Priory Walk London SW10 9SP |
Secretary Name | Evelyn Maria Meenaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Cedars Avenue London E17 7QN |
Director Name | Martin Richard Cox |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 February 1999) |
Role | Company Director |
Correspondence Address | Tamney Wonham Way Peaslake Guildford Surrey GU5 9PA |
Director Name | Michael Graham Linforth |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | Brockham Hill Barn Church Lane Holyborne Hampshire GU34 4JH |
Director Name | Peter St John Taylor |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 January 1999) |
Role | Company Director |
Correspondence Address | Carphil Court 4 Cavendish Avenue Harrogate North Yorkshire HG2 8HX |
Secretary Name | Peter St John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 January 1999) |
Role | Company Director |
Correspondence Address | Carphil Court 4 Cavendish Avenue Harrogate North Yorkshire HG2 8HX |
Director Name | Nigel David Wynne Taunt |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2000) |
Role | Chartered Accountant |
Correspondence Address | 50 Harlow Moor Drive Harrogate North Yorkshire HG2 0LE |
Secretary Name | Nigel David Wynne Taunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(7 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 25 May 1999) |
Role | Chartered Accountant |
Correspondence Address | 50 Harlow Moor Drive Harrogate North Yorkshire HG2 0LE |
Registered Address | The North Range Harewood Yard Harewood Leeds LS17 9LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Harewood |
Ward | Harewood |
Latest Accounts | 30 November 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
26 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2000 | Director resigned (1 page) |
1 October 1999 | Accounts for a dormant company made up to 30 November 1998 (4 pages) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | Secretary resigned (1 page) |
14 May 1999 | Return made up to 09/04/99; full list of members (6 pages) |
29 March 1999 | Director resigned (1 page) |
18 February 1999 | New secretary appointed;new director appointed (2 pages) |
18 February 1999 | Secretary resigned;director resigned (1 page) |
27 May 1998 | Return made up to 09/04/98; no change of members (6 pages) |
26 May 1998 | Accounts for a dormant company made up to 30 November 1997 (4 pages) |
21 May 1997 | Return made up to 09/04/97; full list of members (6 pages) |
2 February 1997 | Accounts for a dormant company made up to 30 November 1996 (4 pages) |
1 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 1996 | Accounts for a dormant company made up to 30 November 1995 (4 pages) |
7 May 1996 | Return made up to 09/04/96; full list of members (6 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: the north range harewood yard harewood leeds west yorkshire LS17 9LF (1 page) |
11 September 1995 | Registered office changed on 11/09/95 from: northside park 5 sheepscar court leeds LS7 2BB (1 page) |
3 May 1995 | Return made up to 09/04/95; full list of members
|
3 May 1995 | Accounts for a dormant company made up to 30 November 1994 (4 pages) |