Crain Syke Farm
North Rigton
Leeds
LS17 0AD
Secretary Name | Paul Adamson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | 221 Castleford Road Normanton West Yorkshire WF6 2HA |
Director Name | Ian Clader Craig |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 May 1996) |
Role | General Manager |
Correspondence Address | 4 Ashmead Close Acomb Wood York North Yorkshire YO2 2YB |
Director Name | Alan Joseph Hollis |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 July 1996) |
Role | Group Warehouse Manager |
Correspondence Address | 223 Westerton Road Tingley Wakefield West Yorkshire WF3 1PZ |
Secretary Name | Ian Clader Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 July 1996) |
Role | General Manager |
Correspondence Address | 4 Ashmead Close Acomb Wood York North Yorkshire YO2 2YB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1995(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 | 15 December 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 32 Claro Court Claro Road Harrogate North Yorkshire HG1 4BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Granby |
Built Up Area | Harrogate |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
4 November 2004 | Dissolved (1 page) |
---|---|
4 August 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 June 2004 | Liquidators statement of receipts and payments (5 pages) |
12 January 2004 | Liquidators statement of receipts and payments (5 pages) |
8 July 2003 | Liquidators statement of receipts and payments (5 pages) |
31 January 2003 | Liquidators statement of receipts and payments (5 pages) |
4 July 2002 | Liquidators statement of receipts and payments (5 pages) |
15 January 2002 | Liquidators statement of receipts and payments (5 pages) |
17 July 2001 | Liquidators statement of receipts and payments (5 pages) |
12 January 2001 | Liquidators statement of receipts and payments (5 pages) |
10 July 2000 | Liquidators statement of receipts and payments (6 pages) |
7 January 2000 | Liquidators statement of receipts and payments (5 pages) |
2 July 1999 | Liquidators statement of receipts and payments (6 pages) |
8 July 1998 | Appointment of a voluntary liquidator (1 page) |
8 July 1998 | Statement of affairs (6 pages) |
8 July 1998 | Resolutions
|
9 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
28 October 1997 | Compulsory strike-off action has been discontinued (1 page) |
27 October 1997 | Return made up to 15/12/96; full list of members
|
15 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New secretary appointed (2 pages) |
25 June 1996 | Registered office changed on 25/06/96 from: the logistics centre cross green way cross green industrial estate leeds west yorkshire LS9 0SE (1 page) |
28 May 1996 | Director resigned (1 page) |
15 January 1996 | Registered office changed on 15/01/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 December 1995 | Incorporation (20 pages) |