Knaresborough
North Yorkshire
HG5 8HB
Secretary Name | John William Knibbs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1997(1 month after company formation) |
Appointment Duration | 11 years, 11 months (closed 22 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Farfield Avenue Knaresborough North Yorkshire HG5 8HB |
Director Name | Mr John Alexander Morgan |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 22 September 2009) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | West Farm Storwood York North Yorkshire YO42 4TD |
Director Name | Keith McPhail |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | 7 Churchgate Bramhope Leeds West Yorkshire LS16 6EN |
Director Name | John Vyvian Alderson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 29 July 2008) |
Role | Company Director |
Correspondence Address | Holgate Bank Farmhouse Moor Lane, Arkendale Knaresborough North Yorkshire HG5 0QT |
Director Name | Anthony Geoffrey Garson Windsor Handley |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 July 2008) |
Role | Company Director |
Correspondence Address | 200 Harrogate Road Leeds West Yorkshire LS7 4QD |
Director Name | Clive David Rand |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 July 2008) |
Role | Company Director |
Correspondence Address | 37 The Drive Adel Leeds West Yorkshire LS16 6BQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | The Brahm Building Alma Road Headingley Leeds West Yorkshire LS6 2AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
22 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2009 | Application for striking-off (1 page) |
27 November 2008 | Return made up to 10/09/08; full list of members (3 pages) |
21 August 2008 | Director appointed john morgan (2 pages) |
15 August 2008 | Appointment terminated director clive rand (1 page) |
15 August 2008 | Appointment terminated director john alderson (1 page) |
15 August 2008 | Appointment terminated director anthony handley (1 page) |
12 March 2008 | Accounts for a dormant company made up to 31 July 2007 (8 pages) |
5 October 2007 | Return made up to 10/09/07; full list of members (3 pages) |
9 March 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
1 November 2006 | Return made up to 10/09/06; full list of members (3 pages) |
27 January 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
27 September 2005 | Return made up to 10/09/05; full list of members (3 pages) |
17 May 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
1 October 2004 | Return made up to 10/09/04; full list of members (8 pages) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
22 December 2003 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
28 September 2003 | Return made up to 10/09/03; full list of members (7 pages) |
14 February 2003 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
9 October 2002 | Return made up to 10/09/02; full list of members (7 pages) |
2 June 2002 | Full accounts made up to 31 July 2001 (7 pages) |
10 October 2001 | Return made up to 10/09/01; full list of members (6 pages) |
30 April 2001 | Full accounts made up to 31 July 2000 (8 pages) |
6 October 2000 | Return made up to 10/09/00; full list of members (6 pages) |
5 June 2000 | Full accounts made up to 31 July 1999 (8 pages) |
14 January 2000 | Director resigned (1 page) |
7 October 1999 | Return made up to 10/09/99; no change of members
|
22 March 1999 | Full accounts made up to 31 July 1998 (7 pages) |
23 October 1998 | Return made up to 10/09/98; full list of members (6 pages) |
4 March 1998 | New director appointed (2 pages) |
28 November 1997 | Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | New secretary appointed;new director appointed (2 pages) |
13 November 1997 | Registered office changed on 13/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 November 1997 | Secretary resigned (1 page) |
10 September 1997 | Incorporation (13 pages) |