Grayston Plain Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2LY
Secretary Name | Mr David Brian Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2002(1 year, 3 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caile House Harrogate Road Bishop Monkton Harrogate HG3 3QD |
Director Name | Mr John Andrew Jonas Hanson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Friars Hill Owler Park Road Ilkley Leeds West Yorkshire LS29 0BH |
Director Name | Mr Timothy Guy Roberts |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Secretary Name | Mr Timothy Guy Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2000(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 | 14 November 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | St Jamess House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 3 May 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
22 December 2005 | Dissolved (1 page) |
---|---|
22 September 2005 | Liquidators statement of receipts and payments (5 pages) |
22 September 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 July 2005 | Liquidators statement of receipts and payments (5 pages) |
6 January 2005 | Liquidators statement of receipts and payments (5 pages) |
2 July 2004 | Liquidators statement of receipts and payments (5 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: albion mills greengates bradford west yorkshire BD10 9TQ (1 page) |
30 June 2003 | Resolutions
|
30 June 2003 | Declaration of solvency (3 pages) |
30 June 2003 | Appointment of a voluntary liquidator (1 page) |
23 March 2003 | Auditor's resignation (1 page) |
6 January 2003 | Full accounts made up to 3 May 2002 (10 pages) |
17 December 2002 | Return made up to 14/11/02; full list of members (6 pages) |
9 September 2002 | Director resigned (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | New director appointed (3 pages) |
19 April 2002 | Secretary resigned;director resigned (1 page) |
5 March 2002 | Full accounts made up to 4 May 2001 (9 pages) |
18 December 2001 | Return made up to 14/11/01; full list of members (6 pages) |
28 August 2001 | Accounting reference date shortened from 30/11/01 to 30/04/01 (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: park valley hills meltham road lockwood huddersfield west yorkshire HD4 7BH (1 page) |
19 April 2001 | Company name changed viewtastic LIMITED\certificate issued on 19/04/01 (2 pages) |
14 December 2000 | Secretary resigned (1 page) |
14 December 2000 | New director appointed (3 pages) |
14 December 2000 | New secretary appointed;new director appointed (4 pages) |
14 December 2000 | Registered office changed on 14/12/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 December 2000 | Director resigned (1 page) |
14 November 2000 | Incorporation (17 pages) |