Plompton
Knaresborough
North Yorkshire
HG5 8NA
Director Name | David Wadsworth |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 9 months (closed 17 March 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 New Mill Kell Lane Wainstalls Halifax HX2 7UW |
Secretary Name | David Wadsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 9 months (closed 17 March 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 New Mill Kell Lane Wainstalls Halifax HX2 7UW |
Director Name | Kenneth Howe |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Eton Court West Hallam Ilkeston Derbyshire DE7 6NB |
Secretary Name | Iris Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Eton Court West Hallam Ilkeston Derbyshire DE7 6NB |
Director Name | Mr Brian Richard Smyth |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadlands Farm Main Street, Ouseburn York North Yorkshire YO26 9TD |
Director Name | James O`Hare |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 March 2003) |
Role | Company Director |
Correspondence Address | 6 Scriven Road Knaresborough North Yorks HG5 9EQ |
Director Name | Mr David Fyfe |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(2 months after company formation) |
Appointment Duration | 3 days (resigned 17 June 1993) |
Role | Investment Advisor |
Country of Residence | England |
Correspondence Address | 20 Durvale Court Dore Sheffield South Yorks S17 3PT |
Director Name | Mr David Bruce Anthony McGee |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 March 2003) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fearby Road Masham Ripon North Yorks HG4 4ES |
Director Name | Alan Michael Sutcliffe |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 March 2003) |
Role | Financial Consultant |
Correspondence Address | Bridge Cottage Boston Road Wetherby West Yorkshire LS22 5HA |
Director Name | Mr John William Hall |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 October 1995) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 71 Pannal Ash Drive Harrogate North Yorkshire HG2 0HX |
Director Name | Steven Garside |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 March 2003) |
Role | Investment Advisor |
Correspondence Address | Woodthorpe Dudwell Grove Halifax West Yorkshire HX3 0SG |
Director Name | Patrick Bernard Finnegan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 March 2003) |
Role | Investment Advisor |
Country of Residence | England |
Correspondence Address | 25 Oakdale Glen Harrogate North Yorkshire HG1 2JY |
Director Name | Martin Marks |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 15 Swan Court Harrogate North Yorkshire HG1 2QH |
Director Name | Peter George Nunn |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 February 1996) |
Role | Company Director |
Correspondence Address | Moss Rigg 6 St Johns Drive North Rigton Leeds LS17 0HD |
Director Name | Barry Fromson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 March 2003) |
Role | Financial Advisor |
Correspondence Address | 4 The Granaries Offerton Sunderland SR4 9JL |
Director Name | Mr Michael Eric Harvey |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 November 2000) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 31 The Avenue Park Estate Haxby York Yorkshire YO32 3EH |
Director Name | John Robert Porteous |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 March 2003) |
Role | Financial Advisor |
Correspondence Address | 122 Davenport Harlow Essex CM17 9TJ |
Director Name | John Christopher Bennett |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(7 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 March 2001) |
Role | Financial Advisor |
Correspondence Address | The White Horse Park Farm Sedgwick Park Horsham West Sussex RH13 6QQ |
Director Name | Mr Martin James Greenwood |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(8 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stonecroft Daisy Lea Lane Huddersfield West Yorkshire HD3 3LL |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £121,976 |
Cash | £29,438 |
Current Liabilities | £175,428 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2006 | Dissolution deferment (1 page) |
15 November 2006 | Completion of winding up (1 page) |
26 July 2006 | Order of court to wind up (3 pages) |
5 July 2006 | Notice of a court order ending Administration (11 pages) |
5 July 2006 | Order of court to wind up (2 pages) |
15 December 2005 | Administrator's progress report (9 pages) |
2 December 2005 | Notice of extension of period of Administration (1 page) |
29 June 2005 | Administrator's progress report (9 pages) |
19 April 2005 | Amended certificate of constitution of creditors' committee (1 page) |
7 March 2005 | Result of meeting of creditors (36 pages) |
23 February 2005 | Statement of affairs (13 pages) |
9 February 2005 | Statement of administrator's proposal (36 pages) |
20 December 2004 | Registered office changed on 20/12/04 from: 1 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page) |
17 December 2004 | Appointment of an administrator (2 pages) |
3 November 2004 | Accounts made up to 31 December 2003 (17 pages) |
27 April 2004 | Return made up to 13/04/04; full list of members
|
6 January 2004 | Accounts made up to 31 August 2002 (20 pages) |
15 May 2003 | Return made up to 13/04/03; full list of members (11 pages) |
11 May 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
27 April 2003 | Director resigned (1 page) |
27 April 2003 | Director resigned (1 page) |
27 April 2003 | Director resigned (1 page) |
27 April 2003 | Director resigned (1 page) |
27 April 2003 | Director resigned (1 page) |
27 April 2003 | Director resigned (1 page) |
27 April 2003 | Director resigned (1 page) |
27 April 2003 | Director resigned (1 page) |
12 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2002 | Registered office changed on 01/10/02 from: windsor court clarence drive harrogate HG1 2PE (1 page) |
5 August 2002 | Re section 394 (1 page) |
4 August 2002 | Director resigned (1 page) |
12 June 2002 | Accounts made up to 31 August 2001 (18 pages) |
27 May 2002 | Return made up to 13/04/02; full list of members
|
23 May 2002 | Director's particulars changed (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: 2ND floor 9 weekday cross the lace market nottingham nottinghamshire NG1 2GB (1 page) |
18 October 2001 | Resolutions
|
10 July 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page) |
11 May 2001 | New director appointed (3 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: windsor court, clarence drive, harrogate, north yorkshire HG1 2PE (1 page) |
30 April 2001 | Return made up to 13/04/01; full list of members
|
11 April 2001 | Full group accounts made up to 31 December 2000 (19 pages) |
14 February 2001 | Director's particulars changed (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
8 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2001 | Auditor's resignation (3 pages) |
1 December 2000 | Director resigned (1 page) |
19 May 2000 | Return made up to 13/04/00; full list of members
|
12 May 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
8 March 2000 | Particulars of mortgage/charge (3 pages) |
6 March 2000 | Resolutions
|
6 March 2000 | Declaration of assistance for shares acquisition (9 pages) |
6 March 2000 | Resolutions
|
6 March 2000 | £ nc 210000/226520 18/01/00 (1 page) |
6 March 2000 | Ad 18/01/00--------- £ si 36520@1=36520 £ ic 150000/186520 (2 pages) |
6 March 2000 | Resolutions
|
6 March 2000 | Resolutions
|
19 October 1999 | New director appointed (2 pages) |
8 May 1999 | Return made up to 13/04/99; no change of members
|
8 April 1999 | Accounts made up to 31 December 1998 (16 pages) |
25 February 1999 | Director resigned (1 page) |
4 December 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
14 May 1998 | Return made up to 13/04/98; full list of members
|
19 March 1998 | Particulars of contract relating to shares (4 pages) |
19 March 1998 | Resolutions
|
19 March 1998 | Ad 03/03/98--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages) |
19 March 1998 | Conve 03/03/98 (1 page) |
19 March 1998 | £ nc 100000/210000 03/03/98 (1 page) |
23 January 1998 | Director's particulars changed (1 page) |
24 October 1997 | New director appointed (2 pages) |
30 September 1997 | Accounts made up to 30 June 1997 (16 pages) |
16 June 1997 | Director's particulars changed (1 page) |
12 June 1997 | Resolutions
|
23 April 1997 | Return made up to 13/04/97; no change of members
|
14 November 1996 | Accounts made up to 30 June 1996 (15 pages) |
12 May 1996 | Return made up to 13/04/96; full list of members (7 pages) |
4 March 1996 | Director resigned (2 pages) |
10 November 1995 | Accounts made up to 30 June 1995 (15 pages) |
9 November 1995 | Director resigned (2 pages) |
21 April 1995 | Return made up to 13/04/95; full list of members
|
13 April 1993 | Incorporation (13 pages) |