York
YO19 4PR
Director Name | Mr Rahoul Baruah |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2001(2 years, 11 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Holmwood View Meanwood Leeds West Yorkshire LS6 4NG |
Secretary Name | Mr John Henry Page |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 2002(4 years, 7 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North End Cottage Naburn York YO19 4PR |
Director Name | Gerald Philip Howden |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2003(5 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Sales Director |
Correspondence Address | Magnolia Lodge Willowmead Drive Prestbury Cheshire SK10 4BU |
Director Name | Dean John Bisseker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 April 1999) |
Role | Company Director |
Correspondence Address | 735 Cleckheaton Road Oakenshaw Bradford West Yorkshire BD12 7AY |
Director Name | Richard John Morton |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | 33 Kingswood Street Bradford West Yorkshire BD7 3DU |
Director Name | Mr Paul Christopher Unsworth |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Rastrick Common Brighouse West Yorkshire HD6 3EN |
Secretary Name | Mr John Henry Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North End Cottage Naburn York YO19 4PR |
Director Name | Mr Andrew Fowler |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 November 2003) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 42 Dragon Parade Harrogate North Yorkshire HG1 5DA |
Secretary Name | Shelley Karen Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 September 2002) |
Role | Company Director |
Correspondence Address | 31 Blackmoor Court Alwoodley Leeds West Yorkshire LS17 7RS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 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 | 01 February 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Gergusson & Co Ltd 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £122,761 |
Gross Profit | £61,637 |
Net Worth | -£243,770 |
Current Liabilities | £566,424 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 February 2008 | Dissolved (1 page) |
---|---|
7 November 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 November 2007 | Liquidators statement of receipts and payments (5 pages) |
29 August 2007 | Liquidators statement of receipts and payments (5 pages) |
28 February 2007 | Liquidators statement of receipts and payments (5 pages) |
7 August 2006 | Liquidators statement of receipts and payments (5 pages) |
5 August 2005 | Statement of affairs (14 pages) |
5 August 2005 | Resolutions
|
5 August 2005 | Appointment of a voluntary liquidator (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: kidd house whitehall road leeds west yorkshire LS12 1AP (1 page) |
9 March 2005 | Return made up to 01/02/05; no change of members (5 pages) |
25 October 2004 | Ad 11/10/04--------- £ si 210000@1=210000 £ ic 20000/230000 (2 pages) |
13 October 2004 | Company name changed idknowhow LIMITED\certificate issued on 13/10/04 (3 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
8 March 2004 | Return made up to 01/02/04; full list of members (8 pages) |
21 January 2004 | S-div 23/12/03 (1 page) |
13 January 2004 | £ nc 100000/300000 23/12/03 (1 page) |
13 January 2004 | Resolutions
|
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
1 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
27 February 2003 | Return made up to 01/02/03; full list of members (8 pages) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
21 March 2002 | Full accounts made up to 30 September 2001 (14 pages) |
7 February 2002 | Return made up to 01/02/02; full list of members
|
10 May 2001 | Registered office changed on 10/05/01 from: king street drighlington bradford west yorkshire BD11 1EL (1 page) |
26 March 2001 | Full accounts made up to 30 September 2000 (14 pages) |
1 March 2001 | Return made up to 01/02/01; full list of members (7 pages) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2001 | Particulars of mortgage/charge (5 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | Secretary resigned (1 page) |
10 January 2001 | New secretary appointed (2 pages) |
16 November 2000 | Company name changed serverside solutions LIMITED\certificate issued on 17/11/00 (2 pages) |
4 July 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (1 page) |
4 May 2000 | New director appointed (2 pages) |
2 May 2000 | Full accounts made up to 30 September 1999 (19 pages) |
1 March 2000 | Return made up to 01/02/00; full list of members (7 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Director resigned (1 page) |
13 March 1999 | Return made up to 01/02/99; full list of members (8 pages) |
24 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
21 May 1998 | Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page) |
6 May 1998 | Registered office changed on 06/05/98 from: west point westland square leeds west yorkshire LS11 5SS (1 page) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | Registered office changed on 13/02/98 from: 12 york place leeds LS1 2DS (1 page) |
13 February 1998 | New secretary appointed;new director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
1 February 1998 | Incorporation (16 pages) |