Harrogate
North Yorkshire
HG2 9HJ
Director Name | Mr Graham Michael Penning |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 23 August 2005) |
Role | Vice President Of Engineering |
Country of Residence | England |
Correspondence Address | 36 Riley Park Kirkburton Huddersfield West Yorkshire HD8 0SA |
Director Name | Mr Anton Cecil Elsborg |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 July 2001) |
Role | Proposed 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 | 19 January 1998(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | Blue Fields 421 Huddersfield Road, Shelley Woodhouse Huddersfield West Yorkshire HD8 8NE |
Director Name | Hugh Gilbert Arthur |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 October 1999) |
Role | Solicitor |
Correspondence Address | 11 Wansford Close Brentwood Essex CM14 4PU |
Director Name | Mr Christopher John Brown |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 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 | Doreen Anne Dean |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 76 Dalmeny Avenue Crosland Moor Huddersfield West Yorkshire HD4 5NW |
Director Name | Michael Phillip Denison |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 January 2003) |
Role | Company Director |
Correspondence Address | 346 Bradley Road Huddersfield West Yorkshire HD2 1PU |
Director Name | Mr Paul Wayne Ainscough |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Apartment 301 Valley Mill Cottonfields Eagley Brook Bolton Lancashire BL7 9DY |
Director Name | Christopher Clive Prideaux |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 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 | 08 January 1998(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 | 08 January 1998(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 Yorkshire 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 | £1 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2005 | Application for striking-off (1 page) |
2 February 2005 | Return made up to 08/01/05; full list of members (6 pages) |
14 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Director resigned (1 page) |
12 February 2004 | Return made up to 08/01/04; full list of members (6 pages) |
20 June 2003 | Director resigned (1 page) |
13 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
5 September 2002 | Director's particulars changed (1 page) |
21 July 2002 | Director resigned (1 page) |
29 April 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
30 January 2002 | Return made up to 08/01/02; full list of members
|
21 September 2001 | Director resigned (1 page) |
26 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
28 January 2001 | Return made up to 08/01/01; full list of members (7 pages) |
16 October 2000 | Resolutions
|
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
10 February 2000 | Full accounts made up to 31 December 1998 (7 pages) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Return made up to 08/01/00; full list of members (7 pages) |
20 January 2000 | Director resigned (1 page) |
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) |
3 June 1999 | Resolutions
|
1 May 1999 | Return made up to 08/01/99; full list of members (8 pages) |
1 December 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
15 April 1998 | Resolutions
|
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
30 January 1998 | Secretary resigned (1 page) |
30 January 1998 | Registered office changed on 30/01/98 from: 12 york place leeds LS1 2DS (1 page) |
30 January 1998 | New secretary appointed (2 pages) |
30 January 1998 | New director appointed (2 pages) |
30 January 1998 | Director resigned (1 page) |