Harrogate
North Yorkshire
HG2 8QD
Secretary Name | Philip Anthony Kirk |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1993(7 years, 3 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Secretary |
Correspondence Address | 8 Ullswater Rise Wetherby West Yorkshire LS22 6YP |
Director Name | Philip Anthony Kirk |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 1997(11 years, 8 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Correspondence Address | 8 Ullswater Rise Wetherby West Yorkshire LS22 6YP |
Director Name | Bruce Bonehill |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 23 June 1992) |
Role | Company Director |
Correspondence Address | 29 Cherry Holt Avenue Heaton Mersey Stockport Cheshire SK4 3PS |
Director Name | Mr John Fitzsimmons |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 October 1994) |
Role | Company Director |
Correspondence Address | 252 Mearns Road Newton Mearns Glasgow G77 5LX Scotland |
Director Name | Alan Sanders |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 November 1997) |
Role | Company Director |
Correspondence Address | 36 Acaster Drive Garforth Leeds West Yorkshire LS25 2BQ |
Secretary Name | Nicol Muir Bilsland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 17 Westcliffe Grove Harrogate North Yorkshire HG2 0PS |
Registered Address | Kpmg Corporate Recovery Quayside House 110 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Latest Accounts | 31 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
14 March 2001 | Dissolved (1 page) |
---|---|
14 December 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: brunswick house 1 deighton close wetherby LS22 7GZ (1 page) |
19 July 2000 | Appointment of a voluntary liquidator (1 page) |
19 July 2000 | Declaration of solvency (3 pages) |
19 July 2000 | Resolutions
|
3 July 2000 | Accounts for a dormant company made up to 31 August 1999 (4 pages) |
7 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
3 September 1999 | Resolutions
|
31 July 1999 | Particulars of mortgage/charge (5 pages) |
5 July 1999 | Return made up to 31/05/99; full list of members (8 pages) |
4 July 1999 | Accounts for a dormant company made up to 31 August 1998 (4 pages) |
21 June 1998 | Return made up to 31/05/98; full list of members (7 pages) |
9 June 1998 | Resolutions
|
28 May 1998 | Accounts for a dormant company made up to 31 August 1997 (4 pages) |
6 December 1997 | Particulars of mortgage/charge (3 pages) |
5 December 1997 | Declaration of assistance for shares acquisition (8 pages) |
5 December 1997 | Resolutions
|
28 November 1997 | Particulars of mortgage/charge (11 pages) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | New director appointed (3 pages) |
26 June 1997 | Accounts for a dormant company made up to 31 August 1996 (4 pages) |
11 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
13 May 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
21 May 1996 | Accounts for a dormant company made up to 31 August 1995 (6 pages) |
28 June 1995 | Accounts for a dormant company made up to 31 August 1994 (5 pages) |
13 June 1995 | Return made up to 31/05/95; full list of members (14 pages) |