Harrogate
North Yorkshire
HG2 9BX
Secretary Name | Mr Jeremy Stuart Hudson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2003(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 15 September 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 West End Avenue Harrogate North Yorkshire HG2 9BX |
Director Name | Mr Stephen Jay Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 September 2014(22 years, 4 months after company formation) |
Appointment Duration | 12 months (closed 15 September 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 4 Acorn Business Park Killingbeck Drive York Road Leeds West Yorkshire LS14 6UF |
Director Name | Mr Irwin David Simon |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 September 2014(22 years, 4 months after company formation) |
Appointment Duration | 12 months (closed 15 September 2015) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 4 Acorn Business Park Killingbeck Drive York Road Leeds West Yorkshire LS14 6UF |
Director Name | Ms Denise Menikheim Faltischek |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 September 2014(22 years, 4 months after company formation) |
Appointment Duration | 12 months (closed 15 September 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 4 Acorn Business Park Killingbeck Drive York Road Leeds West Yorkshire LS14 6UF |
Director Name | Mrs Lesley Dawn Buckett |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 February 1994) |
Role | Secretary |
Correspondence Address | 7 Salford Road Marston Oxford Oxfordshire OX3 0RX |
Director Name | Paul Francis Phillips |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 November 1992) |
Role | Accountant |
Correspondence Address | The Old Vicarage Estcourt Road Darrington West Yorkshire WF8 3AW |
Secretary Name | Paul Francis Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 November 1992) |
Role | Accountant |
Correspondence Address | The Old Vicarage Estcourt Road Darrington West Yorkshire WF8 3AW |
Director Name | Mr Gerald Francis Rivett |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 February 1994) |
Role | Business Consultant |
Correspondence Address | The Coach House 1 Hopeward Mews Dalgety Bay Dunfermline Fife KY11 5TB Scotland |
Secretary Name | Mr Gerald Francis Rivett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 February 1994) |
Role | Business Consultant |
Correspondence Address | The Coach House 1 Hopeward Mews Dalgety Bay Dunfermline Fife KY11 5TB Scotland |
Director Name | Patrick Courtney |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(1 year, 9 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 1997) |
Role | Sales Director |
Correspondence Address | The Ward Arms High Street Guilsborough Northamptonshire NN6 8PY |
Director Name | Andrew Bernard Townsend |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brighthampton Manor Aston Road Brighthampton Oxon OX8 7QW |
Director Name | Paul Bassett Thomas |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 April 2002) |
Role | Company Director |
Correspondence Address | Adbury Pines Adbury Holt Newbury Berkshire RG20 9BW |
Director Name | Mr Russell Blandy Dodd |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 December 1997) |
Role | Company Director |
Correspondence Address | 3 Abingdon Road Standlake Witney Oxfordshire OX8 7QH |
Secretary Name | Andrew Bernard Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brighthampton Manor Aston Road Brighthampton Oxon OX8 7QW |
Secretary Name | Colin Anthony John Barco |
---|---|
Nationality | Tanzanian |
Status | Resigned |
Appointed | 24 March 1999(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 02 April 2001) |
Role | Chartered Accountant |
Correspondence Address | 5 Swinbrook Road Carterton Oxfordshire OX18 1DU |
Director Name | Mr Michael John Mills |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(6 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Heath Parsonage Lane Farnham Common Slough Berkshire SL2 3NZ |
Director Name | Mr Hugh Charles Laurence Cawley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Roke 137 Epsom Road Merrow Guildford Surrey GU1 2PP |
Director Name | Colin Anthony John Barco |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 01 May 1999(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | 5 Swinbrook Road Carterton Oxfordshire OX18 1DU |
Director Name | Mr Cyril Winston Freedman |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 December 2002) |
Role | Executive Chairman |
Correspondence Address | Golden Mead Mead Road Chislehurst Kent BR7 6AD |
Secretary Name | Christopher Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(8 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 8 Oast Court Yalding Maidstone Kent ME18 6JY |
Secretary Name | Mr Hugh Charles Laurence Cawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(9 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Roke 137 Epsom Road Merrow Guildford Surrey GU1 2PP |
Director Name | Mr Robert Burnett |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 June 2014) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 44 Woodlands Avenue Cults Aberdeen AB15 9DE Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 Acorn Business Park Killingbeck Drive York Road Leeds West Yorkshire LS14 6UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Killingbeck and Seacroft |
Built Up Area | West Yorkshire |
1.4k at £1 | S. Daniels PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | Application to strike the company off the register (3 pages) |
17 January 2015 | Satisfaction of charge 4 in full (4 pages) |
17 January 2015 | Satisfaction of charge 5 in full (4 pages) |
17 January 2015 | Satisfaction of charge 1 in full (4 pages) |
17 January 2015 | Satisfaction of charge 2 in full (4 pages) |
17 January 2015 | Satisfaction of charge 6 in full (4 pages) |
17 September 2014 | Appointment of Mr Stephen Smith as a director on 16 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr Irwin David Simon as a director on 16 September 2014 (2 pages) |
16 September 2014 | Termination of appointment of Robert Burnett as a director on 30 June 2014 (1 page) |
16 September 2014 | Appointment of Ms Denise Menikheim Faltischek as a director on 16 September 2014 (2 pages) |
14 July 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
13 December 2013 | Accounts for a dormant company made up to 30 June 2013 (13 pages) |
30 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders
|
30 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders
|
8 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
31 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Change of accounting reference date (3 pages) |
26 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
5 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
24 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
9 November 2009 | Auditor's resignation (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
18 May 2009 | Director and secretary's change of particulars / jeremy hudson / 27/03/2009 (1 page) |
18 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
29 July 2008 | Return made up to 07/05/08; full list of members (3 pages) |
28 July 2008 | Director's change of particulars / robert burnett / 01/09/2007 (1 page) |
28 July 2008 | Director and secretary's change of particulars / jeremy hudson / 01/11/2007 (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
3 August 2007 | Return made up to 07/05/07; no change of members (7 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
19 September 2006 | Return made up to 07/05/06; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
20 July 2005 | Return made up to 07/05/05; full list of members
|
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
19 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
12 June 2003 | New secretary appointed;new director appointed (2 pages) |
12 June 2003 | Secretary resigned;director resigned (1 page) |
12 June 2003 | Return made up to 07/05/03; full list of members (7 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: 1 portland place london W1B 1PN (1 page) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | Director resigned (1 page) |
4 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
17 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
29 April 2002 | New secretary appointed (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
29 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
31 May 2001 | Return made up to 07/05/01; full list of members
|
20 April 2001 | Secretary resigned;director resigned (1 page) |
6 April 2001 | New secretary appointed (2 pages) |
21 October 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
15 June 2000 | Return made up to 07/05/00; full list of members
|
2 March 2000 | Nc inc already adjusted 31/12/99 (1 page) |
2 March 2000 | Resolutions
|
25 February 2000 | Resolutions
|
25 February 2000 | Statement of affairs (18 pages) |
25 February 2000 | Ad 31/12/99--------- £ si 400@1=400 £ ic 950/1350 (2 pages) |
20 January 2000 | Particulars of property mortgage/charge (4 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | New director appointed (2 pages) |
23 September 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
13 July 1999 | Return made up to 07/05/99; full list of members (8 pages) |
13 July 1999 | Location of debenture register (1 page) |
13 July 1999 | Location of register of members (1 page) |
5 July 1999 | New director appointed (2 pages) |
25 June 1999 | Ad 18/05/99--------- £ si 225@1=225 £ ic 725/950 (2 pages) |
25 June 1999 | Statement of affairs (9 pages) |
11 June 1999 | New director appointed (3 pages) |
11 June 1999 | New director appointed (4 pages) |
25 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Memorandum and Articles of Association (11 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (7 pages) |
8 April 1999 | Particulars of mortgage/charge (15 pages) |
8 April 1999 | Resolutions
|
7 April 1999 | Registered office changed on 07/04/99 from: 8 king edward street oxford OX1 4HL (1 page) |
7 April 1999 | Secretary resigned;director resigned (1 page) |
20 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1999 | £ sr 275@1 03/03/98 (1 page) |
3 December 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
30 November 1998 | Director resigned (1 page) |
26 October 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Return made up to 07/05/98; full list of members
|
26 November 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
21 May 1997 | Return made up to 07/05/97; full list of members
|
15 April 1997 | Director resigned (1 page) |
9 September 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
9 May 1996 | Return made up to 07/05/96; full list of members
|
19 December 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
12 August 1995 | Particulars of mortgage/charge (6 pages) |
25 May 1995 | Director's particulars changed (2 pages) |
25 May 1995 | Return made up to 07/05/95; full list of members
|
25 May 1995 | New director appointed (2 pages) |
25 April 1995 | Director's particulars changed (2 pages) |
16 March 1995 | Amended accounts made up to 28 February 1994 (6 pages) |