Harrogate
North Yorkshire
HG1 5DT
Director Name | James McAulay |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Managing Director |
Correspondence Address | Pavilion House Cold Bath Road Harrogate North Yorkshire HG2 0PB |
Secretary Name | James McAulay |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2002(4 years, 4 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Correspondence Address | Pavilion House Cold Bath Road Harrogate North Yorkshire HG2 0PB |
Secretary Name | Nigel Jeremy Cloudesley Govett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 October 2002) |
Role | Managing Director |
Correspondence Address | 66 Dragon Avenue Harrogate North Yorkshire HG1 5DT |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Registered Address | C/O Jacksons Jolliffe Cork 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £468,763 |
Net Worth | -£159,709 |
Cash | £100 |
Current Liabilities | £519,248 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
30 March 2004 | Dissolved (1 page) |
---|---|
30 December 2003 | Liquidators statement of receipts and payments (5 pages) |
30 December 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 February 2003 | New secretary appointed (2 pages) |
23 January 2003 | Resolutions
|
23 January 2003 | Appointment of a voluntary liquidator (1 page) |
23 January 2003 | Statement of affairs (5 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: clayton wood rise west park ring road leeds west yorkshire LS16 6EB (1 page) |
10 December 2002 | Strike-off action suspended (1 page) |
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2001 | Return made up to 16/06/01; full list of members (6 pages) |
23 April 2001 | Full accounts made up to 30 June 1999 (16 pages) |
7 September 2000 | Return made up to 16/06/00; full list of members
|
19 August 1999 | New secretary appointed;new director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Return made up to 16/06/99; full list of members (6 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Ad 10/10/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 December 1998 | Particulars of mortgage/charge (3 pages) |
21 October 1998 | £ nc 1000/2000 12/10/98 (1 page) |
21 October 1998 | Registered office changed on 21/10/98 from: 41 park square north leeds west yorkshire LS1 2NS (1 page) |
21 October 1998 | Resolutions
|
16 October 1998 | Particulars of mortgage/charge (6 pages) |
21 July 1998 | Company name changed pinco 1083 LIMITED\certificate issued on 22/07/98 (2 pages) |
16 June 1998 | Incorporation (18 pages) |