Harrogate
North Yorkshire
HG1 2PL
Secretary Name | Helen Jane Furniss |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Correspondence Address | 7 Longwood Close West Lea Park Tingley Wakefield West Yorkshire WF3 1UQ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Mr Simon Arthur Du Plessis |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8a Woodhall Park Mount Calverley Pudsey West Yorkshire LS28 7HE |
Registered Address | Wesley House Chapel Lane Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
12 August 2000 | Dissolved (1 page) |
---|---|
12 May 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 February 2000 | Liquidators statement of receipts and payments (5 pages) |
22 February 1999 | Appointment of a voluntary liquidator (1 page) |
22 February 1999 | Resolutions
|
22 February 1999 | Statement of affairs (9 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: crown point house 2ND floor 110 hunslet lane leeds west yorkshire LS10 1ES (1 page) |
2 June 1998 | Return made up to 31/05/98; no change of members
|
21 May 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
20 May 1998 | Registered office changed on 20/05/98 from: victoria house 24 st michaels road headingley leeds west yorkshire LS6 3AW (1 page) |
3 March 1998 | Accounts for a small company made up to 31 October 1996 (6 pages) |
2 February 1998 | Registered office changed on 02/02/98 from: 69 bennett lane dewsbury west yorkshire WF12 7DY (1 page) |
2 April 1997 | Director resigned (1 page) |
11 March 1997 | Return made up to 31/05/96; full list of members (6 pages) |
2 April 1996 | Full accounts made up to 31 October 1995 (6 pages) |
27 July 1995 | Return made up to 31/05/95; full list of members
|