Appletreewick
Skipton
North Yorkshire
BD23 6DD
Secretary Name | Anna Newton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1997(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 15 June 2004) |
Role | Company Director |
Correspondence Address | 12 Haigh Wood Green Leeds LS16 6PE |
Director Name | Mr Mark Williams |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 March 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Hedgerows Common Lane Church Fenton West Yorkshire LS24 9QR |
Secretary Name | Mr Mark Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 March 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Hedgerows Common Lane Church Fenton West Yorkshire LS24 9QR |
Director Name | Paul Richard Jarvis |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 June 1996) |
Role | Company Director |
Correspondence Address | Brass Castle Norwood Otley West Yorkshire LS21 2QU |
Director Name | Hugh Montgomery Donaldson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 1997) |
Role | Charteered Engineer |
Country of Residence | England |
Correspondence Address | Western Ford New Mill Huddersfield West Yorkshire HD7 7DW |
Secretary Name | Mr Richard Henry Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | The High Hall Appletreewick Skipton North Yorkshire BD23 6DD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 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 | 07 September 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | PO Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Gross Profit | £1,123,745 |
Net Worth | -£121,973 |
Cash | £258 |
Current Liabilities | £862,083 |
Latest Accounts | 28 February 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
15 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2002 | Restoration by order of the court (2 pages) |
9 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2000 | Strike-off action suspended (1 page) |
13 July 2000 | Receiver's abstract of receipts and payments (2 pages) |
13 July 2000 | Receiver ceasing to act (1 page) |
23 June 2000 | Receiver's abstract of receipts and payments (2 pages) |
4 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
20 August 1998 | Administrative Receiver's report (4 pages) |
23 June 1998 | Appointment of receiver/manager (1 page) |
15 June 1998 | Registered office changed on 15/06/98 from: ebor court westgate leeds LS1 4ND (1 page) |
12 December 1997 | Accounts for a medium company made up to 28 February 1997 (20 pages) |
28 October 1997 | Return made up to 07/09/97; full list of members
|
5 June 1997 | Director resigned (1 page) |
5 June 1997 | New secretary appointed (2 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: moorfield house alma road headingly leeds LS6 2AH (1 page) |
17 December 1996 | Accounts for a medium company made up to 29 February 1996 (20 pages) |
26 October 1996 | New secretary appointed (2 pages) |
26 October 1996 | Location of register of members (1 page) |
26 October 1996 | Return made up to 07/09/96; no change of members (4 pages) |
17 July 1996 | Director resigned (1 page) |
3 April 1996 | Secretary resigned;director resigned (2 pages) |
4 February 1996 | Full accounts made up to 28 February 1995 (18 pages) |