Horsforth
Leeds
LS18 4UR
Director Name | Graeme Arthur Vincent Morrell |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2003(2 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Quantity Surveyor |
Correspondence Address | Ashfield 2 Outwood Chase Horsforth Leeds LS18 4UR |
Director Name | Robert Leslie Harrison |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Decorator |
Correspondence Address | 3 Springfield Road Guiseley Leeds LS20 8AL |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Jacksons Jolliffe Cork 35 East Parade Harrogate HG1 5LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 April 2006 | Dissolved (1 page) |
---|---|
11 January 2006 | Liquidators statement of receipts and payments (5 pages) |
11 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 September 2005 | Liquidators statement of receipts and payments (5 pages) |
7 March 2005 | Liquidators statement of receipts and payments (5 pages) |
11 September 2004 | Liquidators statement of receipts and payments (5 pages) |
9 September 2003 | Resolutions
|
9 September 2003 | Appointment of a voluntary liquidator (1 page) |
9 September 2003 | Statement of affairs (5 pages) |
19 August 2003 | New director appointed (2 pages) |
13 August 2003 | Registered office changed on 13/08/03 from: 15 cheltenham mount harrogate north yorkshire HG1 1DW (1 page) |
16 June 2003 | Director resigned (1 page) |
6 May 2003 | Return made up to 14/03/03; full list of members
|
15 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
14 March 2001 | Incorporation (12 pages) |