Harrogate
North Yorkshire
HG1 3DL
Director Name | Mr John Mather |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 7 months (closed 30 August 2005) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 14 St Pauls Drive Mount Pleasant Houghton Le Spring Tyne & Wear DH4 7SH |
Secretary Name | Mr John Mather |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 7 months (closed 30 August 2005) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 14 St Pauls Drive Mount Pleasant Houghton Le Spring Tyne & Wear DH4 7SH |
Director Name | Susan Gillian Savill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2000(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 30 August 2005) |
Role | Importers |
Correspondence Address | 16 Mendip Crescent Walshaw Bury Lancashire BL8 1QZ |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Sheila Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Gordon Avenue Greasby Wirral Merseyside |
Director Name | Mr Andrew Henry Bishop |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 2000) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Mount Littlethorpe Lane Ripon North Yorkshire HG4 1UD |
Director Name | Mr Neil Geoffrey Muffitt |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(7 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 September 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Crag Vale Crag Lane Huby Leeds West Yorkshire LS17 0BS |
Registered Address | Kpmg Quayside House 110 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Gross Profit | £4,810,726 |
Net Worth | £1,419,835 |
Cash | £2,270 |
Current Liabilities | £4,251,154 |
Latest Accounts | 31 May 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
30 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2005 | Receiver's abstract of receipts and payments (3 pages) |
10 January 2005 | Receiver's abstract of receipts and payments (2 pages) |
23 December 2004 | Receiver ceasing to act (1 page) |
24 February 2003 | Receiver's abstract of receipts and payments (5 pages) |
4 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
31 July 2001 | Statement of Affairs in administrative receivership following report to creditors (11 pages) |
3 May 2001 | Administrative Receiver's report (6 pages) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: barker business park melmerby green lane melmerby ripon north yorkshire HG4 5NB (1 page) |
2 February 2001 | Appointment of receiver/manager (1 page) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
19 January 2000 | Accounts for a medium company made up to 31 May 1999 (19 pages) |
15 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1999 | New director appointed (3 pages) |
16 August 1999 | Return made up to 08/06/99; no change of members (4 pages) |
28 June 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
13 January 1999 | Full accounts made up to 31 May 1998 (20 pages) |
6 February 1998 | Full accounts made up to 31 July 1997 (16 pages) |
16 June 1997 | Return made up to 08/06/97; full list of members
|
16 April 1997 | Full accounts made up to 31 July 1996 (14 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: unit 454 thorp arch trading estate wetherby west yorkshire LS23 7BJ (1 page) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | Resolutions
|
14 August 1996 | £ nc 300000/400000 19/04/96 (1 page) |
14 August 1996 | Ad 19/04/96--------- £ si 100000@1 (2 pages) |
12 June 1996 | Return made up to 08/06/96; no change of members (6 pages) |
9 October 1995 | Full accounts made up to 31 July 1995 (15 pages) |
1 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 1995 | Return made up to 08/06/95; full list of members (6 pages) |