Otley Road Beckwithshaw
Harrogate
North Yorkshire
HG3 1QR
Director Name | Martin Leslie Scott |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 05 November 2002) |
Role | Solicitor |
Correspondence Address | Brampton Cottage Otley Road Beckwithshaw Harrogate North Yorkshire HG3 1QR |
Secretary Name | Joy Elaina Caroline Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 05 November 2002) |
Role | Company Director |
Correspondence Address | Brampton Cottage Otley Road Beckwithshaw Harrogate North Yorkshire HG3 1QR |
Director Name | Mr James Edward Charles Small |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | Holly Cottage Main Street Walton Wetherby West Yorkshire LS23 7DJ |
Director Name | Deborah Small |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(1 month, 2 weeks after company formation) |
Appointment Duration | -1 years, 6 months (resigned 30 January 1992) |
Role | Company Director |
Correspondence Address | Holly Cottage Main Street Walton Wetherby West Yorkshire LS23 7DJ |
Director Name | Andrew Mason |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 December 1996) |
Role | Company Director |
Correspondence Address | 1 New Row Micklefield Leeds Yorkshire LS25 4AJ |
Director Name | Paul Arthur Pritchett |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 6 Back Lane Hemingbrough Selby North Yorkshire YO8 6QP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 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 | 19 May 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,147,293 |
Gross Profit | £526,956 |
Net Worth | £86,811 |
Cash | £160,666 |
Current Liabilities | £861,497 |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
5 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2001 | Receiver's abstract of receipts and payments (2 pages) |
23 November 2001 | Receiver's abstract of receipts and payments (3 pages) |
23 November 2001 | Receiver's abstract of receipts and payments (3 pages) |
23 November 2001 | Receiver's abstract of receipts and payments (3 pages) |
13 November 2001 | Receiver ceasing to act (1 page) |
24 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
21 November 1997 | Form 3.2 statement of affairs (5 pages) |
21 November 1997 | Administrative Receiver's report (6 pages) |
26 August 1997 | Registered office changed on 26/08/97 from: fairburn house green lane garforth LS25 2AE (1 page) |
7 August 1997 | Director resigned (1 page) |
27 May 1997 | Director's particulars changed (1 page) |
4 March 1997 | Return made up to 19/05/96; full list of members (8 pages) |
8 January 1997 | Director resigned (1 page) |
30 December 1996 | Resolutions
|
20 December 1996 | Particulars of mortgage/charge (3 pages) |
4 November 1996 | Full accounts made up to 31 July 1996 (15 pages) |
26 July 1996 | Particulars of mortgage/charge (3 pages) |
26 July 1996 | Particulars of mortgage/charge (3 pages) |
8 July 1996 | Resolutions
|
8 July 1996 | Memorandum and Articles of Association (5 pages) |
4 July 1996 | Particulars of mortgage/charge (7 pages) |
13 June 1996 | Full accounts made up to 31 July 1995 (15 pages) |
6 June 1995 | Accounts for a small company made up to 31 July 1994 (16 pages) |