Dacre
Harrogate
North Yorkshire
HG3 4AD
Secretary Name | Nicholas Ian Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 1994(2 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 11 November 1997) |
Role | Company Director |
Correspondence Address | 7th Floor The Point 37 North Wharf Road London W2 1LA |
Director Name | Michael Allison |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Wickets Hillam Common Lane Hillam Leeds Yorkshire LS25 5HP |
Director Name | Paul Griffiths |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(same day as company formation) |
Role | Manager |
Correspondence Address | Oak Apples The Coppice Great Barton Bury St Edmunds Suffolk IP31 2TT |
Director Name | Mr James Richard Harker |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodlands Old Great North Road Wentbridge Pontefract West Yorkshire WF8 3JJ |
Secretary Name | Mr Philip Martin White |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 November 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 19 Landseer Avenue Tingley Wakefield West Yorkshire WF3 1UE |
Secretary Name | Neil Braithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 November 1994) |
Role | Company Director |
Correspondence Address | 11 Tadcaster Road Dringhouses York Yorkshire YO23 3UL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 November 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Southbank Great Wilson Street Leeds LS11 5AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 27 April 1996 (28 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
11 November 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 1997 | First Gazette notice for voluntary strike-off (1 page) |
11 June 1997 | Application for striking-off (1 page) |
7 May 1997 | Director resigned (1 page) |
17 February 1997 | Accounts for a dormant company made up to 27 April 1996 (3 pages) |
28 December 1995 | Return made up to 25/11/95; no change of members (12 pages) |
5 July 1995 | Accounts for a dormant company made up to 29 April 1995 (3 pages) |
22 January 1995 | Accounts for a dormant company made up to 30 April 1994 (3 pages) |
8 September 1993 | Accounts for a dormant company made up to 1 May 1993 (4 pages) |