Harewood
Leeds
LS17 9LD
Director Name | Mr Nicholas Jeffrey Reynolds |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Chartered Accountant |
Country of Residence | Gb-Eng |
Correspondence Address | 27 The Stables Runshaw Hall Euxton Lancashire PR7 6HQ |
Secretary Name | Darren Jeffrey Bellwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2004(16 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | 34 Ascot Gardens Heritage Village Thorpe Leeds West Yorkshire LS10 4UQ |
Director Name | Mr Roger William Martin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 10 March 2004) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Farfield House Main Street, Sicklinghall Wetherby North Yorkshire LS22 4BD |
Secretary Name | Mr Anthony Peter Rex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 The Hawthorns Outwood Wakefield West Yorkshire WF1 3TL |
Secretary Name | Mr Nicholas Jeffrey Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(9 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 19 December 1996) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 27 The Stables Runshaw Hall Euxton Lancashire PR7 6HQ |
Secretary Name | David Eric Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 3 Leadhall Drive Harrogate North Yorkshire HG2 9NL |
Director Name | David Eric Foster |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 March 2004) |
Role | Chartered Accountant |
Correspondence Address | 3 Leadhall Drive Harrogate North Yorkshire HG2 9NL |
Director Name | Amer Deen |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(16 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 February 2005) |
Role | Financier |
Correspondence Address | 6 Imperial Court Empire Way Wembley Middlesex HA9 0RS |
Director Name | Nicholas Hamish Richardson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2005) |
Role | Solicitor |
Correspondence Address | Ul Czarnieckiego 37 01 548 Warsaw Foreign |
Registered Address | Kroll 2nd Floor The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £13,667 |
Net Worth | £62,622 |
Cash | £2 |
Current Liabilities | £1,194,898 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 May 2006 | Dissolved (1 page) |
---|---|
27 February 2006 | Notice of move from Administration to Dissolution (10 pages) |
23 December 2005 | Administrator's progress report (5 pages) |
28 July 2005 | Statement of administrator's proposal (5 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: 1 oxford court bishopsgate manchester M2 3WR (1 page) |
15 July 2005 | Director resigned (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: 37 burley road leeds LS3 1JT (1 page) |
3 June 2005 | Appointment of an administrator (1 page) |
3 March 2005 | Director resigned (1 page) |
1 October 2004 | Return made up to 29/08/04; full list of members (8 pages) |
15 July 2004 | Full accounts made up to 31 March 2004 (14 pages) |
17 June 2004 | Particulars of mortgage/charge (5 pages) |
12 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Secretary resigned (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
4 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
1 October 2003 | Return made up to 29/08/03; full list of members (8 pages) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2003 | Particulars of mortgage/charge (5 pages) |
13 September 2003 | Particulars of mortgage/charge (5 pages) |
13 September 2003 | Particulars of mortgage/charge (10 pages) |
23 August 2003 | Particulars of mortgage/charge (4 pages) |
3 March 2003 | Auditor's resignation (1 page) |
2 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
27 September 2002 | Return made up to 29/08/02; full list of members (8 pages) |
27 September 2002 | Director's particulars changed (1 page) |
23 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
22 October 2001 | Return made up to 29/08/01; full list of members (7 pages) |
15 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
15 September 2000 | Return made up to 29/08/00; full list of members (7 pages) |
28 September 1999 | Return made up to 29/08/99; full list of members
|
28 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
27 September 1999 | Director's particulars changed (1 page) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
6 February 1999 | Auditor's resignation (1 page) |
5 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
5 October 1998 | Return made up to 29/08/98; no change of members (5 pages) |
30 September 1997 | Return made up to 29/08/97; no change of members (5 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
5 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 1997 | New director appointed (2 pages) |
27 December 1996 | New secretary appointed (2 pages) |
27 December 1996 | Secretary resigned (1 page) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Secretary resigned (1 page) |
15 November 1996 | New secretary appointed (2 pages) |
5 September 1996 | Return made up to 29/08/96; full list of members
|
11 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
14 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
17 April 1989 | Company name changed smartvital LIMITED\certificate issued on 18/04/89 (2 pages) |
24 April 1987 | Incorporation (12 pages) |