Harrogate
North Yorkshire
HG1 2PX
Secretary Name | Mr Leslie Coultas Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 1992(2 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 21 Hereford Court Harrogate North Yorkshire HG1 2PX |
Director Name | Mr John Richard William Bune |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1993(1 year, 7 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Retired |
Correspondence Address | 67 Crimple Meadows Pannal Harrogate North Yorkshire HG3 1EL |
Secretary Name | Ms Lydia Drury |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 27 November 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 June 1993) |
Role | Office Admin |
Correspondence Address | 57 Crown Road Kingswood Bristol Avon BS15 1PR |
Director Name | Ms Lydia Drury |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 January 1992(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 June 1993) |
Role | Company Director |
Correspondence Address | 57 Crown Road Kingswood Bristol Avon BS15 1PR |
Director Name | Mr Michael John Shute |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 January 1992(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | 57 Crown Road Kingswood Bristol Avon BS15 1PR |
Director Name | Patrick John Cunningham |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(9 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 24 June 1993) |
Role | Company Director |
Correspondence Address | Holly Cottage Warren Corner Redlands Lane Ewshott Farnham Surrey GU10 5AT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Geoffrey Martin & Co St James's House 28 Park Place Leeds West Yorkshire LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £58,230 |
Cash | £15,430 |
Current Liabilities | £26,746 |
Latest Accounts | 30 November 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
25 December 2001 | Dissolved (1 page) |
---|---|
25 September 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 September 2001 | Liquidators statement of receipts and payments (5 pages) |
14 June 2001 | Liquidators statement of receipts and payments (5 pages) |
8 December 2000 | Liquidators statement of receipts and payments (5 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: c/o 30 park cross street leeds west yorkshire LS1 2QH (1 page) |
19 June 2000 | Liquidators statement of receipts and payments (7 pages) |
15 June 1999 | Statement of affairs (8 pages) |
15 June 1999 | Resolutions
|
15 June 1999 | Appointment of a voluntary liquidator (1 page) |
2 June 1999 | Full accounts made up to 30 November 1998 (6 pages) |
21 May 1999 | Registered office changed on 21/05/99 from: 21-23 royal chambers 110 station parade harrogate n yorks HG1 1EP (1 page) |
30 November 1998 | Return made up to 05/11/98; no change of members (4 pages) |
28 August 1998 | Full accounts made up to 30 November 1997 (5 pages) |
3 November 1997 | Return made up to 05/11/97; no change of members (4 pages) |
15 September 1997 | Full accounts made up to 30 November 1996 (6 pages) |
12 December 1996 | Return made up to 05/11/96; full list of members (6 pages) |
29 September 1996 | Full accounts made up to 30 November 1995 (4 pages) |
23 November 1995 | Return made up to 05/11/95; no change of members (4 pages) |
14 September 1995 | Full accounts made up to 30 November 1994 (5 pages) |