Pateley Bridge
Harrogate
North Yorkshire
HG3 5NG
Director Name | Mr Michael Joseph Henderson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1999(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 20 April 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beverley Rise Ilkley West Yorkshire LS29 9DB |
Secretary Name | Stephen John Patterson |
---|---|
Status | Closed |
Appointed | 04 November 2003(11 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | 18 Kenyon Bank Denby Dale Huddersfield West Yorkshire HD8 8TF |
Director Name | Anthony Richard Bellis |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(same day as company formation) |
Role | Managing Director |
Correspondence Address | 10 Ridgecroft Lime Hurst Farm Ashton Under Lyne Lancashire OL7 9TG |
Director Name | Mr Michael John Blackburn |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(same day as company formation) |
Role | Technical Director |
Correspondence Address | 18 Hamer Terrace Waterside Road Summerseat Bury Lancashire BL9 5PU |
Secretary Name | Mr Michael John Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(same day as company formation) |
Role | Technical Director |
Correspondence Address | 18 Hamer Terrace Waterside Road Summerseat Bury Lancashire BL9 5PU |
Director Name | Philip Clothier |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 July 2001) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cliff Avenue Summerseat Bury Lancashire BL9 5NT |
Director Name | Malcolm James Venn |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(6 years after company formation) |
Appointment Duration | 3 years (resigned 29 January 2001) |
Role | Marketing |
Correspondence Address | 6 Saltergate Close Bolton Lancashire BL3 4XS |
Secretary Name | Keith Patrick Neylon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 November 2003) |
Role | Company Director |
Correspondence Address | 26 Haigh Wood Road Leeds West Yorkshire LS16 6PB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Mayesbrook House Redvers Close Lawnswood Leeds West Yorkshire LS16 6QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Current Liabilities | £397,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 November 2003 | Application for striking-off (1 page) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | New secretary appointed (2 pages) |
29 August 2003 | Auditor's resignation (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: caledonia house redvers close lawnswood leeds west yorkshire LS16 6QY (1 page) |
28 July 2003 | £ nc 1000/286000 30/06/03 (2 pages) |
28 July 2003 | Resolutions
|
28 July 2003 | Ad 30/06/03--------- £ si 284933@1=284933 £ ic 1000/285933 (2 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
13 December 2002 | Return made up to 09/12/02; full list of members (7 pages) |
15 May 2002 | Director resigned (1 page) |
4 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
19 December 2001 | Return made up to 09/12/01; full list of members (7 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: first floor victoria house, lawnswood business p, leeds west yorkshire LS16 6QY (1 page) |
9 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
20 July 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
15 December 2000 | Return made up to 09/12/00; full list of members (8 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: ducie house ducie street piccadilly manchester M1 2JW (1 page) |
21 December 1999 | Return made up to 09/12/99; full list of members (9 pages) |
11 August 1999 | Auditor's resignation (1 page) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | New director appointed (2 pages) |
13 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 January 1999 | Return made up to 09/12/98; no change of members (4 pages) |
15 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
9 October 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
30 January 1998 | Return made up to 09/12/97; full list of members
|
20 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 February 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
21 January 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
13 December 1996 | Return made up to 09/12/96; no change of members (4 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
2 April 1996 | Resolutions
|
15 January 1996 | Return made up to 09/12/95; full list of members
|
26 May 1995 | Return made up to 09/12/94; change of members
|
5 May 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Director's particulars changed (2 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |