West Tanfield
Ripon
North Yorkshire
HG4 5JR
Secretary Name | Patricia Douglas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 1995(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 20 July 1999) |
Role | Secretary |
Correspondence Address | Bracken Hill West Tanfield Ripon North Yorkshire HG4 5JR |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Jack Barker |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(3 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 03 September 1993) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Michael Leonard Julian Grimes |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(3 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 03 September 1993) |
Role | Solicitor |
Correspondence Address | 27 Mountfields Clarendon Road Leeds West Yorkshire LS2 9PQ |
Director Name | Robin Stuart Craig Johnson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(3 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 03 September 1993) |
Role | Solicitor |
Correspondence Address | Paylors Cottage Church View Hunsingore Wetherey LS22 5JD |
Secretary Name | Jack Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(3 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 03 September 1993) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | John Micheal Knapp Topott |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 February 1995) |
Role | Operations Director |
Correspondence Address | Waterloo House Markington Harrogate North Yorkshire HG3 3PQ |
Secretary Name | Mr Antony Harrison Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 February 1995) |
Role | Chief Executive |
Correspondence Address | Bracken Hill West Tanfield Ripon North Yorkshire HG4 5JR |
Registered Address | St George House 40 Great George Street Leeds West Yorkshire LS1 3DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
20 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
12 October 1998 | Receiver ceasing to act (2 pages) |
12 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
13 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
10 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
14 February 1997 | Re statement of affairs (6 pages) |
14 October 1996 | Administrative Receiver's report (19 pages) |
14 August 1996 | Registered office changed on 14/08/96 from: horne road catterick garrison north yorkshire DL9 4LE (1 page) |
16 July 1996 | Appointment of receiver/manager (1 page) |
24 November 1995 | Return made up to 28/07/95; no change of members (4 pages) |
23 March 1995 | New secretary appointed (2 pages) |