Wetherby
West Yorkshire
LS22 6YP
Director Name | Philip Anthony Kirk |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 1994(3 years, 10 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Director/Company Secretary |
Correspondence Address | 8 Ullswater Rise Wetherby West Yorkshire LS22 6YP |
Director Name | Mr Iain Douglas McKerracher |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 1997(7 years, 7 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13a Kent Road Harrogate North Yorkshire HG1 2LE |
Director Name | Michael Haddock |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 November 1997) |
Role | Company Director |
Correspondence Address | 10 Ullswater Close Gedling Nottingham Nottinghamshire NG4 4WG |
Secretary Name | Nicol Muir Bilsland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(2 years, 2 months after company formation) |
Appointment Duration | -42 years, 7 months (resigned 21 January 1951) |
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, 8 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 W. yorks., 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) |
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) |
25 November 1997 | New director appointed (3 pages) |
25 November 1997 | Director resigned (1 page) |
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) |
22 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
21 May 1996 | Accounts for a dormant company made up to 31 August 1995 (4 pages) |
28 June 1995 | Accounts for a dormant company made up to 31 August 1994 (4 pages) |
20 June 1995 | Return made up to 14/06/95; full list of members (14 pages) |
12 April 1994 | Accounts for a dormant company made up to 31 August 1993 (4 pages) |
27 July 1992 | Full accounts made up to 31 August 1991 (6 pages) |
22 March 1990 | Incorporation (9 pages) |