Spofforth
Harrogate
North Yorkshire
HG3 1BA
Director Name | Ian Patrick Humphreys |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1996(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 28 November 2000) |
Role | Property Developer |
Correspondence Address | 24 York Road Harrogate North Yorkshire HG1 2QL |
Secretary Name | Ian Patrick Humphreys |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1996(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 28 November 2000) |
Role | Company Director |
Correspondence Address | 24 York Road Harrogate North Yorkshire HG1 2QL |
Director Name | Mr Richard Llewellyn |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 Little Weighton Road Walkington North Humberside HU17 8SP |
Director Name | Robert Henry Naylor |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 1996) |
Role | Solicitor |
Correspondence Address | 12 Allanson Drive Cottingham North Humberside HU16 4PF |
Secretary Name | Robert Henry Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 1996) |
Role | Solicitor |
Correspondence Address | 12 Allanson Drive Cottingham North Humberside HU16 4PF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 35 East Parade Harrogate North Yorkshire HG1 5LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
2 March 1999 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
2 March 1999 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
24 February 1999 | Return made up to 17/02/99; full list of members (6 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: 17 albert street harrogate north yorkshire HG1 1JG (1 page) |
24 March 1998 | Return made up to 17/02/98; full list of members (6 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: queens gardens hull north humberside HU1 3DZ (1 page) |
19 June 1997 | Return made up to 17/02/97; full list of members (6 pages) |
17 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
14 October 1996 | Secretary resigned;director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | New secretary appointed;new director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
22 February 1996 | Return made up to 17/02/96; full list of members (6 pages) |
14 November 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |