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(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 08 February 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Farfield Avenue Knaresborough North Yorkshire HG5 8HB |
Director Name | John Alexanda Morgan |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 08 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Farm Storwood York North Yorkshire YO42 4TD |
Director Name | Michael Andrew Baxandall |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(5 days after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Preston Market Flat Lane, Scotton Knaresborough North Yorkshire HG5 9JA |
Director Name | Mr Keith McPhail |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(5 days after company formation) |
Appointment Duration | 8 years (resigned 15 July 1999) |
Role | Company Director |
Correspondence Address | 8 Parkway Poole-In-Wharfedale West Yorkshire LS21 1LD |
Director Name | Anthony Geoffrey Garson Windsor Handley |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 17 years (resigned 29 July 2008) |
Role | Company Director |
Correspondence Address | 200 Harrogate Road Leeds West Yorkshire LS7 4QD |
Director Name | Mr David Gerald McIntosh |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 September 1995) |
Role | Company Director |
Correspondence Address | 63 Harlow Moor Drive Harrogate North Yorkshire HG2 0LE |
Director Name | Clive David Rand |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 17 years (resigned 29 July 2008) |
Role | Company Director |
Correspondence Address | 47 The Drive Adel Leeds West Yorkshire LS16 6BQ |
Director Name | Michael Andrew Black |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 April 2009) |
Role | Advertising Executive |
Correspondence Address | 10 Walton Park Pannal Harrogate North Yorkshire HG3 1EJ |
Director Name | Susan Margaret Miller |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(3 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 30 November 1999) |
Role | Advertising Executive |
Correspondence Address | 759 Scott Hall Road Leeds West Yorkshire LS17 5PG |
Director Name | Gary Brian Pepler |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 March 1996) |
Role | Advertising Executive |
Correspondence Address | 4 Burns Way Willow Wood Harrogate North Yorkshire HG1 3NA |
Director Name | David Sewards |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(3 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 September 1995) |
Role | Advertising Executive |
Correspondence Address | 161 Town Street Rodley Leeds West Yorkshire LS13 1HW |
Director Name | David Charles Holdsworth |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 June 1997) |
Role | Media Director |
Correspondence Address | 2a Newsholme Lane Durkar Wakefield West Yorkshire WF4 3BD |
Director Name | David Lavelle |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 April 2009) |
Role | Advertising |
Correspondence Address | 12 Regent Grove Harrogate North Yorkshire HG1 4BN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Moorfield House Alma Road 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, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
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) |
12 October 2010 | Application to strike the company off the register (3 pages) |
12 October 2010 | Application to strike the company off the register (3 pages) |
9 September 2010 | Registered office address changed from the Brahm Building Alma Road Headingley Leeds LS6 2AH on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from the Brahm Building Alma Road Headingley Leeds LS6 2AH on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from The Brahm Building Alma Road Headingley Leeds LS6 2AH on 9 September 2010 (1 page) |
24 June 2010 | Director's details changed for John Alexanda Morgan on 3 June 2010 (2 pages) |
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 | Director's details changed for John Alexanda Morgan on 3 June 2010 (2 pages) |
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 | Director's details changed for John Alexanda Morgan on 3 June 2010 (2 pages) |
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) |
31 July 2009 | Director appointed john william knibbs (2 pages) |
31 July 2009 | Director appointed john william knibbs (2 pages) |
31 July 2009 | Return made up to 03/06/09; no change of members (4 pages) |
31 July 2009 | Return made up to 03/06/09; no change of members (4 pages) |
23 July 2009 | Appointment terminated director david lavelle (1 page) |
23 July 2009 | Appointment Terminated Director michael baxandall (1 page) |
23 July 2009 | Appointment terminated director michael black (1 page) |
23 July 2009 | Director appointed john alexanda morgan (2 pages) |
23 July 2009 | Appointment Terminated Director michael black (1 page) |
23 July 2009 | Appointment Terminated Director david lavelle (1 page) |
23 July 2009 | Director appointed john alexanda morgan (2 pages) |
23 July 2009 | Appointment terminated director michael baxandall (1 page) |
26 May 2009 | Accounts made up to 31 July 2008 (6 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
15 August 2008 | Appointment Terminated Director clive rand (1 page) |
15 August 2008 | Appointment terminated director anthony handley (1 page) |
15 August 2008 | Appointment Terminated Director anthony handley (1 page) |
15 August 2008 | Appointment terminated director clive rand (1 page) |
11 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
12 March 2008 | Accounts made up to 31 July 2007 (8 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 July 2007 (8 pages) |
9 July 2007 | Return made up to 03/06/07; no change of members (8 pages) |
9 July 2007 | Return made up to 03/06/07; no change of members (8 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) |
27 July 2006 | Return made up to 03/06/06; full list of members (8 pages) |
27 July 2006 | Return made up to 03/06/06; full list of members (8 pages) |
27 January 2006 | Accounts made up to 31 July 2005 (6 pages) |
27 January 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
6 July 2005 | Return made up to 03/06/05; full list of members (8 pages) |
6 July 2005 | Return made up to 03/06/05; full list of members (8 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) |
15 July 2003 | Return made up to 03/06/03; full list of members (8 pages) |
15 July 2003 | Return made up to 03/06/03; full list of members (8 pages) |
10 February 2003 | Accounts made up to 31 July 2002 (5 pages) |
10 February 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
26 June 2002 | Return made up to 03/06/02; full list of members (8 pages) |
26 June 2002 | Return made up to 03/06/02; full list of members (8 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 (7 pages) |
5 April 2001 | Full accounts made up to 31 July 2000 (12 pages) |
5 April 2001 | Full accounts made up to 31 July 2000 (12 pages) |
27 June 2000 | Return made up to 03/06/00; full list of members (8 pages) |
27 June 2000 | Return made up to 03/06/00; full list of members
|
21 January 2000 | Full accounts made up to 31 July 1999 (13 pages) |
21 January 2000 | Full accounts made up to 31 July 1999 (13 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
14 July 1999 | Return made up to 03/06/99; no change of members (6 pages) |
14 July 1999 | Return made up to 03/06/99; no change of members (6 pages) |
25 January 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
25 January 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
2 July 1998 | Return made up to 03/06/98; full list of members (8 pages) |
2 July 1998 | Return made up to 03/06/98; full list of members (8 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
26 January 1998 | Full accounts made up to 31 July 1997 (17 pages) |
26 January 1998 | Full accounts made up to 31 July 1997 (17 pages) |
7 July 1997 | Return made up to 03/06/97; no change of members (6 pages) |
7 July 1997 | Return made up to 03/06/97; no change of members (6 pages) |
22 January 1997 | Full accounts made up to 31 July 1996 (16 pages) |
22 January 1997 | Full accounts made up to 31 July 1996 (16 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
5 July 1996 | Return made up to 03/06/96; no change of members (6 pages) |
5 July 1996 | Return made up to 03/06/96; no change of members (6 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
2 March 1996 | Full accounts made up to 31 July 1995 (15 pages) |
2 March 1996 | Full accounts made up to 31 July 1995 (15 pages) |
15 February 1996 | New director appointed (2 pages) |
4 January 1996 | Director resigned (2 pages) |
4 January 1996 | Director resigned (2 pages) |
4 January 1996 | Director resigned (2 pages) |
4 January 1996 | Director resigned (2 pages) |
30 June 1995 | Return made up to 03/06/95; full list of members (8 pages) |
30 June 1995 | Return made up to 03/06/95; full list of members (8 pages) |
22 March 1995 | Full accounts made up to 31 July 1994 (15 pages) |
22 March 1995 | Full accounts made up to 31 July 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |