Company NameAids Concern North Yorkshire
Company StatusDissolved
Company Number02790601
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 February 1993(31 years, 2 months ago)
Dissolution Date3 June 1997 (26 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameClifford Maurice Pincott
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1995(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 03 June 1997)
RoleAssistant Manager Retail
Correspondence Address14 Cheltenham Crescent
Harrogate
North Yorkshire
HG1 3DG
Director NameMiss Susan Noble
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1996(3 years after company formation)
Appointment Duration1 year, 3 months (closed 03 June 1997)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 South Drive
Harrogate
North Yorkshire
HG2 8AT
Director NameBarbara Soper
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1996(3 years after company formation)
Appointment Duration1 year, 3 months (closed 03 June 1997)
RoleYoga Teacher
Correspondence Address20 Electric Avenue
Harrogate
North Yorkshire
HG1 2BB
Secretary NameThomas Edward Peter Graham
NationalityBritish
StatusClosed
Appointed26 February 1996(3 years after company formation)
Appointment Duration1 year, 3 months (closed 03 June 1997)
RoleSculptor
Correspondence Address5 Lingerfield Terrace
Lingerfield Scotton
Knaresborough
North Yorkshire
HG5 9JQ
Director NameJanette Percy
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1996(3 years, 2 months after company formation)
Appointment Duration1 year (closed 03 June 1997)
RoleSecretary/Administrator
Correspondence Address23 Electric Avenue
Harrogate
North Yorkshire
HG1 2BB
Director NameJohn Robert Hanline
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(same day as company formation)
RoleProperty Consultant
Correspondence Address17 West Park
Harrogate
North Yorkshire
HG1 1BJ
Director NameRobert Anthony Mitcalfe
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(same day as company formation)
RoleBanker
Correspondence Address8 Church Lane
Harrogate
North Yorkshire
HG3 1NG
Secretary NameMrs Claudia Alice Hartley
NationalityBritish
StatusResigned
Appointed16 February 1993(same day as company formation)
RoleSolicitor
Correspondence Address15 Hornbeam Crescent
Harrogate
North Yorkshire
HG2 8QA
Director NameThomas Edward Peter Graham
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 26 February 1996)
RoleSculptor
Correspondence Address5 Lingerfield Terrace
Lingerfield Scotton
Knaresborough
North Yorkshire
HG5 9JQ
Director NameAndrew Kendrick Isherwood
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 26 February 1996)
RoleManager And Administrator
Correspondence Address25 Redcoat Way
Acomb
York
North Yorkshire
YO2 3NG
Director NameJane Elizabeth Lay
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 26 February 1996)
RoleNurse
Correspondence AddressBryndene 2 Tentergate Lane
Knaresborough
North Yorkshire
HG5 9BH
Secretary NameAndrew Kendrick Isherwood
NationalityBritish
StatusResigned
Appointed09 February 1995(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 26 February 1996)
RoleManager And Administrator
Correspondence Address25 Redcoat Way
Acomb
York
North Yorkshire
YO2 3NG
Director NameKeif Nicholas Syston Milner
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(3 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 May 1996)
RoleHair Stylist
Correspondence Address21 King Edwards Drive
Harrogate
North Yorkshire
HG1 4HL
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 1994(1 year, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 February 1995)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 1994(1 year, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 February 1995)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address17 Haywra Street
Harrogate
North Yorkshire
HG1 5BJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Accounts

Latest Accounts28 February 1995 (29 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

3 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
24 December 1996Application for striking-off (1 page)
8 June 1996New director appointed (1 page)
8 June 1996Director resigned (2 pages)
12 March 1996Director resigned;new director appointed (2 pages)
12 March 1996Secretary resigned;new secretary appointed (2 pages)
12 March 1996Director resigned;new director appointed (2 pages)
12 March 1996Director resigned;new director appointed (2 pages)
19 May 1995Accounts for a dormant company made up to 28 February 1995 (1 page)