Potterton Lane Potterton
Leeds
West Yorkshire
LS15 4NR
Director Name | Timothy Michael Horner |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1993(1 year, 9 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Shopfitting And Suspended Ceil |
Correspondence Address | Clover House Alne Road Easingwold York YO6 3JZ |
Director Name | Mr Clive Loudon Carass |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 1996(4 years, 2 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sunnyside Gardens Burton Leonard Harrogate North Yorkshire HG3 3RY |
Director Name | Michael Williamson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 1996(4 years, 2 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Estimator |
Correspondence Address | 13 Ashdowne Court Little Crakehall Bedale North Yorkshire DL8 1LF |
Secretary Name | Michael Williamson |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 1996(4 years, 4 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Correspondence Address | 13 Ashdowne Court Little Crakehall Bedale North Yorkshire DL8 1LF |
Director Name | John Abbotson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(same day as company formation) |
Role | Bodyshop Manager |
Correspondence Address | Lilac Cottage Londonderry Northallerton North Yorkshire DL7 9ND |
Director Name | Mr Clive Loudon Carass |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(3 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sunnyside Gardens Burton Leonard Harrogate North Yorkshire HG3 3RY |
Director Name | George Brian Verity |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(3 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 July 1992) |
Role | Company Director |
Correspondence Address | 223 Woodfield Road Harrogate North Yorkshire HG1 4JE |
Director Name | Michael Williamson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(3 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 July 1992) |
Role | Company Director |
Correspondence Address | 13 Ashdowne Court Little Crakehall Bedale North Yorkshire DL8 1LF |
Secretary Name | Debbie Jane Whincup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(3 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Skelldale Close Ripon North Yorkshire HG4 1UH |
Secretary Name | Lynda Rosemary Abbotson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(1 year after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 December 1993) |
Role | Company Director |
Correspondence Address | Lilac Cottage Londonderry Northallerton North Yorkshire DL7 9ND |
Secretary Name | Susan Anne Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 July 1996) |
Role | Secretary |
Correspondence Address | 13 Ashdowne Court Little Crakehall Bedale North Yorkshire DL8 1LQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Yorkshire House Greek Street Leeds LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
4 September 2004 | Dissolved (1 page) |
---|---|
4 June 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 March 2004 | Liquidators statement of receipts and payments (5 pages) |
25 September 2003 | Liquidators statement of receipts and payments (5 pages) |
27 March 2003 | Liquidators statement of receipts and payments (5 pages) |
19 September 2002 | Liquidators statement of receipts and payments (5 pages) |
16 April 2002 | Liquidators statement of receipts and payments (5 pages) |
18 September 2001 | Liquidators statement of receipts and payments (5 pages) |
23 March 2001 | Liquidators statement of receipts and payments (5 pages) |
17 October 2000 | Liquidators statement of receipts and payments (5 pages) |
21 March 2000 | Liquidators statement of receipts and payments (5 pages) |
7 December 1999 | Liquidators statement of receipts and payments (5 pages) |
7 October 1999 | Liquidators statement of receipts and payments (5 pages) |
19 March 1999 | Liquidators statement of receipts and payments (4 pages) |
1 May 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
25 March 1998 | Registered office changed on 25/03/98 from: stillington road easingwold york YO6 3JE (1 page) |
25 March 1998 | Appointment of a voluntary liquidator (1 page) |
25 March 1998 | Resolutions
|
20 December 1997 | Particulars of mortgage/charge (4 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
19 March 1997 | Return made up to 16/03/97; full list of members
|
19 March 1997 | New secretary appointed (2 pages) |
11 July 1996 | Full accounts made up to 30 June 1995 (10 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | Return made up to 16/03/96; full list of members (6 pages) |
24 June 1996 | New director appointed (2 pages) |
24 May 1995 | Return made up to 16/03/95; full list of members (8 pages) |
30 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |