Spofforth
Harrogate
North Yorkshire
HG3 1AP
Director Name | Joanne Marie Ross Crawley |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 1995(1 year, 11 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | Garden Cottage Ribton Hall Little Ribston Wetherby West Yorkshire LS22 4EZ |
Director Name | John Stewart Belt |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 15 Gillam Road Bournemouth Dorset BH10 6BW |
Director Name | Mr Kenneth James Crawley |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | Castle Dene 40 Castle Street Spofforth Harrogate North Yorkshire HG3 1AP |
Director Name | Stuart Woodward |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 33 The Point Wakefield West Yorkshire WF2 9SZ |
Secretary Name | Stuart Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 February 1995) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 The Point Wakefield West Yorkshire WF2 9SZ |
Registered Address | C/O Kpmg 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
19 February 2002 | Dissolved (1 page) |
---|---|
19 November 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 November 2001 | Liquidators statement of receipts and payments (5 pages) |
20 June 2001 | Liquidators statement of receipts and payments (5 pages) |
12 January 2001 | Liquidators statement of receipts and payments (5 pages) |
19 June 2000 | Liquidators statement of receipts and payments (5 pages) |
7 January 2000 | Liquidators statement of receipts and payments (5 pages) |
11 January 1999 | Statement of affairs (6 pages) |
18 December 1998 | Appointment of a voluntary liquidator (1 page) |
18 December 1998 | Resolutions
|
27 November 1998 | Registered office changed on 27/11/98 from: stanley mansions 61 east parade harrogate north yorkshire HG1 5LP (1 page) |
7 May 1998 | Director resigned (1 page) |
1 May 1998 | Return made up to 19/03/98; no change of members (4 pages) |
17 September 1997 | Director resigned (1 page) |
30 July 1997 | Return made up to 19/03/97; full list of members (6 pages) |
1 October 1996 | Accounts for a small company made up to 31 August 1995 (12 pages) |
13 August 1996 | Registered office changed on 13/08/96 from: castle dene 40 castle street spofforth harrogate north yorkshire HG3 1AP (1 page) |
22 March 1996 | Return made up to 19/03/96; full list of members (6 pages) |
26 June 1995 | Full accounts made up to 31 August 1994 (7 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
1 June 1995 | Return made up to 19/03/95; full list of members
|
25 April 1995 | Ad 12/04/95--------- £ si 30000@1=30000 £ ic 125151/155151 (2 pages) |
25 April 1995 | Ad 10/03/95--------- £ si 3000@1=3000 £ ic 155151/158151 (2 pages) |