Sproxton Helmsley
York
North Yorkshire
YO62 5EF
Director Name | Mr Thomas Anthony Balmforth |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Smithy House Stainburn Nr Leathley Otley West Yorkshire LS21 2LW |
Secretary Name | Mr Mark Philip Balmforth |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 1994(1 year, 8 months after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Forge Sproxton Helmsley York North Yorkshire YO62 5EF |
Director Name | John Grattan |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Larkhill Avenue Moorside Cleckheaton West Yorkshire BD19 6JP |
Secretary Name | John Grattan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Larkhill Avenue Moorside Cleckheaton West Yorkshire BD19 6JP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Year | 2014 |
---|---|
Net Worth | £774,277 |
Cash | £69,418 |
Current Liabilities | £87,416 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 August 2003 | Dissolved (1 page) |
---|---|
19 May 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: the old forge sproxton helmsley west yorkshire LS7 2AD (1 page) |
22 July 2002 | Declaration of solvency (3 pages) |
22 July 2002 | Appointment of a voluntary liquidator (1 page) |
22 July 2002 | Resolutions
|
5 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2000 | Return made up to 09/07/00; full list of members
|
31 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 September 1999 | £ sr 3044@4 19/07/96 (2 pages) |
27 September 1999 | Return made up to 09/07/97; change of members; amend (6 pages) |
27 September 1999 | Return made up to 09/07/99; no change of members (5 pages) |
23 July 1998 | Return made up to 09/07/98; full list of members (6 pages) |
20 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 July 1997 | Return made up to 09/07/97; no change of members
|
8 April 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
18 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
12 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 1996 | Return made up to 09/07/96; change of members (6 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
19 July 1995 | Return made up to 09/07/95; full list of members (12 pages) |
5 June 1995 | Director resigned (4 pages) |