Farnhill
North Yorkshire
BD20 9AS
Director Name | Ivan Harvey Lester |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 1995(4 weeks after company formation) |
Appointment Duration | 9 years, 9 months (closed 30 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stream Corner Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Director Name | Keith Richard McLean |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 1996(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (closed 30 August 2005) |
Role | Accountant |
Correspondence Address | 142 Pannal Ash Road Harrogate North Yorkshire HG2 9AJ |
Secretary Name | Keith Richard McLean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 1997(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 30 August 2005) |
Role | Accountant |
Correspondence Address | 142 Pannal Ash Road Harrogate North Yorkshire HG2 9AJ |
Director Name | Ms Christa Iris Echtle |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | German,British |
Status | Closed |
Appointed | 08 October 2003(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 30 August 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Duns Hook House Lane Dunsfold Surrey GU8 4LR |
Director Name | Mr Karl Upton Monaghan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 October 2003(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 30 August 2005) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Woodend Warren Drive Kingswood Surrey KT20 6PZ |
Director Name | Timothy Hurren |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 June 1998) |
Role | Managing Director |
Correspondence Address | 1 South Park Road Harrogate North Yorkshire HG1 5QU |
Secretary Name | Timothy Hurren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 September 1997) |
Role | Managing Director |
Correspondence Address | 1 South Park Road Harrogate North Yorkshire HG1 5QU |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1995(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1995(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1995(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | 9 Lisbon Square Leeds West Yorkshire LS1 4LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2004 | Return made up to 01/11/03; full list of members (8 pages) |
7 November 2003 | New director appointed (1 page) |
23 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
22 October 2003 | New director appointed (2 pages) |
17 October 2003 | Company name changed harrogate management centre limi ted\certificate issued on 17/10/03 (2 pages) |
16 October 2003 | Resolutions
|
16 October 2003 | Declaration of assistance for shares acquisition (9 pages) |
20 January 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 November 2002 | Return made up to 01/11/02; full list of members
|
13 November 2001 | Return made up to 01/11/01; full list of members (7 pages) |
24 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
18 December 2000 | Return made up to 01/11/00; full list of members (8 pages) |
13 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 August 2000 | Return made up to 01/11/99; full list of members (7 pages) |
11 May 2000 | £ ic 10900/9900 05/04/00 £ sr 1000@1=1000 (1 page) |
21 April 2000 | Resolutions
|
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
10 March 1999 | Company name changed harrogate public sector manageme nt centre LIMITED\certificate issued on 11/03/99 (2 pages) |
12 January 1999 | Return made up to 01/11/98; full list of members (7 pages) |
26 July 1998 | Director resigned (1 page) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | Return made up to 01/11/97; full list of members (7 pages) |
28 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: ripley castle ripley harrogate north yorkshire HG3 3AY (1 page) |
7 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 October 1996 | Return made up to 01/11/96; full list of members (6 pages) |
15 May 1996 | Ad 08/05/96--------- £ si 900@1=900 £ ic 10000/10900 (2 pages) |
11 March 1996 | £ nc 10000/100000 06/02/96 (2 pages) |
16 February 1996 | New director appointed (2 pages) |
30 January 1996 | Ad 29/11/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
30 January 1996 | Resolutions
|
7 December 1995 | Registered office changed on 07/12/95 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
7 December 1995 | £ nc 1000/10000 29/11/95 (1 page) |
7 December 1995 | Accounting reference date notified as 31/12 (1 page) |
22 November 1995 | Company name changed broomco (994) LIMITED\certificate issued on 23/11/95 (4 pages) |
1 November 1995 | Incorporation (17 pages) |