Bewerley
Harrogate
North Yorkshire
HG3 5HX
Director Name | Raymond Buttery |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 1991(9 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Secretary |
Correspondence Address | Abbey Lodge Bewerley Harrogate North Yorkshire HG3 5HX |
Secretary Name | Marian Buttery |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 1991(9 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Abbey Lodge Bewerley Harrogate North Yorkshire HG3 5HX |
Director Name | Mr Peter Lister |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1999(17 years, 5 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Thornhill Road, Middlestown Wakefield West Yorkshire WF4 4RU |
Director Name | Sidney Spellman |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 April 1994) |
Role | Printer |
Correspondence Address | 3 Oakeshott Avenue London N6 6NT |
Registered Address | Ratcliffe & Co 112a-116 Chorley New Road Bolton Lancashire BL1 4DH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £222,113 |
Cash | £493 |
Current Liabilities | £479,012 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
23 June 2006 | Dissolved (1 page) |
---|---|
23 March 2006 | Return of final meeting of creditors (1 page) |
3 May 2005 | Appointment of a liquidator (1 page) |
3 May 2005 | Replacement of liquidator (4 pages) |
15 April 2005 | Sec of state's release of liq (1 page) |
8 April 2005 | C/O re change of liq (4 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: bridge street batley west yorks (1 page) |
11 April 2003 | Notice of order of court to wind up. (2 pages) |
3 February 2003 | Notice of completion of voluntary arrangement (2 pages) |
17 October 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 October 2002 (3 pages) |
29 January 2002 | Particulars of mortgage/charge (7 pages) |
27 December 2001 | Return made up to 22/12/01; full list of members (7 pages) |
10 October 2001 | Particulars of mortgage/charge (5 pages) |
9 October 2001 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
6 July 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
28 December 2000 | Return made up to 22/12/00; full list of members (7 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
23 January 2000 | Return made up to 22/12/99; full list of members
|
27 October 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
26 July 1999 | New director appointed (2 pages) |
27 January 1999 | Return made up to 22/12/98; no change of members (6 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
23 December 1997 | Return made up to 22/12/97; full list of members (6 pages) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
25 January 1997 | Return made up to 22/12/96; no change of members (4 pages) |
9 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
16 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
17 January 1996 | Return made up to 22/12/95; no change of members (4 pages) |
9 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |