Harrogate
North Yorkshire
HG2 9HJ
Director Name | Mr Paul Wayne Ainscough |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2002(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 23 March 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Apartment 301 Valley Mill Cottonfields Eagley Brook Bolton Lancashire BL7 9DY |
Director Name | Mr Malcolm Blackwell |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pogstone House 19 Cuckstool Road Denby Dale Huddersfield HD8 8RF |
Director Name | Mr Christopher John Brown |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange Bent Lane Sutton In Craven Keighley West Yorkshire BD20 7AL |
Director Name | Christopher David Cook |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beauchamp House Church Road Sherbourne Warwickshire CV35 8AN |
Director Name | Jonathan Brandon Cowan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 5 Warwick Avenue Hale Altrincham Cheshire WA15 9EA |
Director Name | Mr Anton Cecil Elsborg |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodstock Thorpe Lane Leeds West Yorkshire LS20 8LE |
Secretary Name | Linda Margaret Ashman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(2 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 29 October 1999) |
Role | Secretary |
Correspondence Address | Blue Fields 421 Huddersfield Road, Shelley Woodhouse Huddersfield West Yorkshire HD8 8NE |
Director Name | Christopher Clive Prideaux |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(7 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 09 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21a Primrose Lane Kirkburton Huddersfield West Yorkshire HD8 0QY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | davidbrown.com/ |
---|---|
Telephone | 01484 465666 |
Telephone region | Huddersfield |
Registered Address | Park Road Lockwood Huddersfield HD4 5DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £23,539 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2003 | Application for striking-off (1 page) |
8 August 2003 | Return made up to 17/07/03; full list of members (6 pages) |
25 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
20 June 2003 | Resolutions
|
2 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 September 2002 | Director's particulars changed (1 page) |
21 July 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
21 September 2001 | Director resigned (1 page) |
14 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
23 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
31 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
10 February 2000 | Full accounts made up to 31 December 1998 (10 pages) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | Secretary resigned (1 page) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
4 August 1999 | Return made up to 17/07/99; no change of members
|
3 June 1999 | Resolutions
|
12 April 1999 | Director resigned (1 page) |
16 December 1998 | Full accounts made up to 30 January 1998 (10 pages) |
1 December 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
18 August 1998 | Return made up to 17/07/98; full list of members (6 pages) |
2 December 1997 | Accounts for a dormant company made up to 31 January 1997 (7 pages) |
21 July 1997 | Return made up to 17/07/97; no change of members (4 pages) |
5 September 1996 | Full accounts made up to 2 February 1996 (7 pages) |
30 August 1996 | Return made up to 27/07/96; no change of members (4 pages) |
29 November 1995 | Full accounts made up to 3 February 1995 (7 pages) |
24 August 1995 | Return made up to 27/07/95; full list of members (12 pages) |
7 April 1995 | Accounting reference date notified as 31/01 (1 page) |