Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4UW
Secretary Name | Jeremy Waring Earnshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2001(8 years, 8 months after company formation) |
Appointment Duration | 23 years |
Role | Chartered Accountant |
Correspondence Address | 5 Thorntons Dale Newlaithes Road Horsforth Leeds West Yorkshire LS18 4UW |
Director Name | John Francis Parker |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2001(8 years, 9 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | Beck House 10 Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Director Name | Fiona Maria Evans |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Role | Company Secretarial Assistant |
Correspondence Address | 5 Lennard Road Penge London SE20 7LL |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Mr David Victor Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Director Name | Dr Andrew Gitsham |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(2 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 April 2001) |
Role | Pharmacist |
Correspondence Address | 23 Queenston Road West Didsbury M20 2NX |
Director Name | Mr Norman Niven |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 October 1992(2 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 April 2001) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 61 Barcheston Road Cheadle Stockport Cheshire SK8 1LJ |
Secretary Name | Mr Norman Niven |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 October 1992(2 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 April 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 61 Barcheston Road Cheadle Stockport Cheshire SK8 1LJ |
Director Name | Ivan Alan Peter Lee |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 December 1994) |
Role | Company Director |
Correspondence Address | 150 Whalley Road Wilpshire Blackburn Lancashire BB1 9LJ |
Director Name | Mr David Lee Scorah |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(1 year after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Orchard Park Road, Bowdon Altrincham Cheshire WA14 3JG |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,955 |
Cash | £9,855 |
Current Liabilities | £900 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 August 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
12 February 2002 | Registered office changed on 12/02/02 from: the intercare group PLC windsor house, cornwall road harrogate north yorkshire HG1 2PW (1 page) |
7 February 2002 | Appointment of a voluntary liquidator (1 page) |
7 February 2002 | Resolutions
|
7 February 2002 | Declaration of solvency (3 pages) |
3 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
28 June 2001 | Return made up to 08/07/01; full list of members
|
20 April 2001 | Director resigned (1 page) |
20 April 2001 | New secretary appointed;new director appointed (4 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | New director appointed (4 pages) |
7 July 2000 | Return made up to 08/07/00; full list of members
|
25 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: freeman house cold bath road harrogate HG2 0NA (1 page) |
9 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
8 July 1999 | Return made up to 08/07/99; no change of members (4 pages) |
17 June 1999 | Full accounts made up to 31 October 1997 (9 pages) |
13 October 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
8 July 1998 | Return made up to 08/07/98; no change of members
|
2 November 1997 | Registered office changed on 02/11/97 from: pws building nelson street bolton BL3 2JW (1 page) |
3 September 1997 | Return made up to 08/07/97; full list of members (6 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (9 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (11 pages) |
30 July 1996 | Return made up to 08/07/96; no change of members (4 pages) |
14 September 1995 | Amended full accounts made up to 31 October 1994 (11 pages) |
15 August 1995 | Full accounts made up to 31 October 1994 (11 pages) |
24 July 1995 | Director resigned (2 pages) |
24 July 1995 | Return made up to 08/07/95; no change of members
|