Riccall
York
YO19 6PG
Director Name | Richard Brown |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 82 Hightown Road Cleckheaton West Yorkshire BD19 5JB |
Secretary Name | Yvonne Anne Berry |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2001(2 years, 12 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Typist-Receptionist |
Correspondence Address | 82 Hightown Road Cleckheaton West Yorkshire BD19 5JP |
Secretary Name | Miss Antonia Mary Catherine Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Greek Street Leeds West Yorkshire LS1 5RR |
Secretary Name | Yvonne Anne Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 82 Hightown Road Cleckheaton West Yorkshire BD19 5JP |
Director Name | Gordons Cranswick Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 7 Greek Street Leeds West Yorkshire LS1 5RR |
Registered Address | Wesley House Chapel Lane Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£35,167 |
Cash | £761 |
Current Liabilities | £22,284 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 July 2003 | Dissolved (1 page) |
---|---|
28 April 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 October 2002 | Statement of affairs (7 pages) |
24 October 2002 | Resolutions
|
24 October 2002 | Appointment of a voluntary liquidator (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: bryer street eightlands dewsbury west yorkshire WF13 2NU (1 page) |
2 October 2002 | Return made up to 05/06/02; full list of members (8 pages) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (7 pages) |
15 April 2002 | Return made up to 05/06/01; full list of members
|
3 April 2002 | Director's particulars changed (1 page) |
3 April 2002 | New secretary appointed (2 pages) |
22 December 2000 | Secretary resigned;director resigned (1 page) |
10 August 2000 | Return made up to 05/06/00; full list of members
|
27 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
23 September 1999 | Return made up to 05/06/99; full list of members
|
12 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Ad 20/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 1998 | Incorporation (21 pages) |