Otley
West Yorkshire
LS21 2BY
Secretary Name | Michael Edmund Daly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2000(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 31 October 2006) |
Role | Accountant |
Correspondence Address | 103 The Gills Otley West Yorkshire LS21 2BY |
Director Name | Dr Neil Keith Partlett |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2000(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 31 October 2006) |
Role | Managing Director |
Correspondence Address | The Mill Church Street Kirkby Malzeard North Yorkshire HG4 3RT |
Director Name | Mr David Morris Garnett |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | Highfield House Burley Woodhead Ilkley West Yorkshire LS29 7AS |
Director Name | Mr Christopher Terry Reed |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 January 1997) |
Role | Company Director |
Correspondence Address | 56 Hall Lane Harrogate North Yorkshire HG1 3DZ |
Secretary Name | Mr Christopher Terry Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 February 1997) |
Role | Company Director |
Correspondence Address | 56 Hall Lane Harrogate North Yorkshire HG1 3DZ |
Secretary Name | Anthony Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2000) |
Role | Finance Director |
Correspondence Address | 73 Maypole Gardens Cawood Selby North Yorkshire YO8 0TG |
Director Name | Anthony Chapman |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2000) |
Role | Finance Director |
Correspondence Address | 73 Maypole Gardens Cawood Selby North Yorkshire YO8 0TG |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | Manse Lane Knaresborough North Yorkshire. HG5 8LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Knaresborough |
Ward | Knaresborough King James |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2006 | Application for striking-off (1 page) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
6 May 2005 | Return made up to 06/05/05; full list of members (2 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
25 May 2004 | Return made up to 06/05/04; full list of members (2 pages) |
1 May 2003 | Return made up to 06/05/03; full list of members (7 pages) |
1 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
6 June 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
6 June 2002 | Return made up to 06/05/02; full list of members (7 pages) |
5 June 2001 | Return made up to 06/05/01; full list of members (6 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
4 October 2000 | New secretary appointed;new director appointed (2 pages) |
4 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
6 June 2000 | Return made up to 06/05/00; full list of members (6 pages) |
21 June 1999 | Return made up to 06/05/99; no change of members (4 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
9 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
9 June 1998 | Return made up to 06/05/98; full list of members (6 pages) |
18 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
30 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | Memorandum and Articles of Association (6 pages) |
20 June 1997 | Return made up to 06/05/97; full list of members
|
20 June 1997 | Resolutions
|
14 May 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
14 May 1996 | Return made up to 06/05/96; full list of members (6 pages) |
24 November 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
10 May 1995 | Return made up to 06/05/95; full list of members (6 pages) |
10 May 1995 | Accounts for a dormant company made up to 31 August 1994 (1 page) |