Beech Grove
Harrogate
North Yorkshire
HG2 0EL
Director Name | Mr Jan Egtved Pedersen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 20 April 2007(10 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 24 June 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Woods Court Harrogate North Yorkshire HG2 9QP |
Secretary Name | Mr Tanjot Soar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 24 June 2009) |
Role | Company Director |
Correspondence Address | 54 Troutbeck Crescent Bramcote Nottingham Nottinghamshire NG9 3BP |
Director Name | Michael Charles Weston |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 February 1998) |
Role | CEO |
Correspondence Address | Cloverdale 17 Pipers Close Cobham Surrey KT11 3AY |
Director Name | Mr David Henry Langridge |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 February 1998) |
Role | Chartered Acct |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage Cornwells Bank North Chailey Lewes East Sussex BN8 4RD |
Secretary Name | Mr David Henry Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 February 1998) |
Role | Chartered Acct |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage Cornwells Bank North Chailey Lewes East Sussex BN8 4RD |
Director Name | Mr Paul Whitfield |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2002) |
Role | Accountant |
Correspondence Address | Manor Farm Brampton Lincoln Lincolnshire LN1 2EG |
Director Name | Peter Hodgson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 August 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Orchard House Chapel Lane Osgathorpe Loughborough Leicestershire LE12 9SX |
Secretary Name | Peter Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 August 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Orchard House Chapel Lane Osgathorpe Loughborough Leicestershire LE12 9SX |
Director Name | Peter John Kirkpatrick |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 October 2005) |
Role | Group Executive |
Correspondence Address | 30 Ennerdale Drive Aughton Ormskirk Lancashire L39 5HF |
Secretary Name | Ute Suse Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 January 2007) |
Role | Company Director |
Correspondence Address | 60 Sycamore Drive Groby Leicestershire LE6 0EW |
Director Name | Mr Timothy John Smith |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swanland Lodge West End, Swanland Hull East Yorkshire HU14 3PE |
Director Name | Mr Nigel David Peet |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(5 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 17 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Heworth Village York YO31 1AE |
Director Name | Mr Martin James Gilbert |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Knowle Green Sheffield South Yorkshire S17 3AP |
Secretary Name | Mr John Philip Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(9 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rossmore Court Park Road London NW1 6XX |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Arla House, 4 Savannah Way Leeds Valley Park Leeds Yorkshire LS10 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Appointment of a voluntary liquidator (1 page) |
10 October 2008 | Declaration of solvency (3 pages) |
21 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
10 April 2008 | Appointment terminated director nigel peet (1 page) |
10 April 2008 | Appointment terminated director timothy smith (1 page) |
10 April 2008 | Appointment terminated director martin gilbert (1 page) |
5 October 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | New secretary appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
22 July 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
17 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
22 January 2007 | New secretary appointed (2 pages) |
22 January 2007 | Secretary resigned (1 page) |
17 July 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
3 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: arla house, 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page) |
27 May 2005 | New director appointed (2 pages) |
5 April 2005 | Return made up to 02/04/05; full list of members
|
7 January 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
25 October 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
13 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
13 March 2004 | Registered office changed on 13/03/04 from: express house meridian business park meridian east leicester LE19 1TR (1 page) |
13 January 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
11 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
6 December 2002 | New director appointed (2 pages) |
2 December 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | New director appointed (2 pages) |
15 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: express dairies PLC express house meridian east meridian business park leicester LE3 2TP (1 page) |
22 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
17 April 2001 | Return made up to 02/04/01; full list of members
|
7 February 2001 | Resolutions
|
29 January 2001 | Accounts for a dormant company made up to 31 March 2000 (9 pages) |
18 September 2000 | New director appointed (3 pages) |
14 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
5 September 2000 | Secretary resigned (1 page) |
26 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
29 July 1999 | Auditor's resignation (1 page) |
13 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
14 April 1998 | Resolutions
|
12 March 1998 | New director appointed (2 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: sheffield park uckfield east sussex TN22 3QD (1 page) |
4 March 1998 | Secretary resigned;director resigned (1 page) |
4 March 1998 | New secretary appointed;new director appointed (2 pages) |
4 March 1998 | Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Registered office changed on 04/03/98 from: 30 camp road farnborough hampshire GU14 6EW (1 page) |
5 February 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
24 June 1997 | Resolutions
|
24 June 1997 | £ nc 50000/500000 10/06/97 (1 page) |
24 June 1997 | Ad 30/05/97--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
27 May 1997 | New secretary appointed;new director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | Registered office changed on 27/05/97 from: 43A whitchurch road newfoundland chambers cardiff CF4 3JN (1 page) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Secretary resigned (1 page) |
2 April 1997 | Incorporation (16 pages) |