Burton Leonard
Harrogate
North Yorkshire
HG3 3SX
Director Name | Mr Nicholas Stuart Barr |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 14 December 1999) |
Role | Company Director |
Correspondence Address | Mouse Hall Galphay Ripon North Yorkshire HG4 3NT |
Secretary Name | Caroline Anne Barr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1995(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 14 December 1999) |
Role | Marketing |
Correspondence Address | Crow House Farm Burton Leonard Harrogate North Yorkshire HG3 3SX |
Director Name | Richard Andrew Carver |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(1 month after company formation) |
Appointment Duration | 1 year (resigned 28 July 1995) |
Role | Accountant |
Correspondence Address | 28 Lime Crescent Sandal Wakefield West Yorkshire WF2 6RY |
Secretary Name | Richard Andrew Carver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(1 month after company formation) |
Appointment Duration | 1 year (resigned 28 July 1995) |
Role | Accountant |
Correspondence Address | 28 Lime Crescent Sandal Wakefield West Yorkshire WF2 6RY |
Director Name | Mr Bruce Blackburn |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 September 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 09 October 1998) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 27 Wentworth Court Beech Grove Harrogate North Yorkshire HG2 0EL |
Director Name | Simco Director A Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Secretary Name | Simco Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Registered Address | Sheepscar Way Sheepscar Leeds West Yorkshire LS7 3JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
14 December 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
9 July 1999 | Application for striking-off (1 page) |
3 November 1998 | Director resigned (1 page) |
10 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
20 November 1997 | Particulars of mortgage/charge (3 pages) |
24 June 1997 | Return made up to 08/06/97; full list of members (6 pages) |
8 October 1996 | Full accounts made up to 30 September 1995 (9 pages) |
7 October 1996 | Director's particulars changed (1 page) |
7 August 1996 | Return made up to 08/06/96; change of members (6 pages) |