Knox Lane
Harrogate
N Yorkshire
HG3 2AQ
Secretary Name | Karen Elizabeth Nelson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1993(3 years, 10 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Secretary |
Correspondence Address | Knox Holme Knox Lane Harrogate N. Yorkshire HG3 2AQ |
Director Name | Sandra Boyes |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(3 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 March 1993) |
Role | Secretary |
Correspondence Address | 2 Clinto Terrace Shaw Mills Harrogate N Yorkshire HG3 5HW |
Director Name | Mr Keith Edmund Butterfield |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(3 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 April 1993) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 18 Wayside Avenue Harrogate North Yorkshire HG2 8NL |
Secretary Name | Sandra Boyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(3 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 2 Clinto Terrace Shaw Mills Harrogate N Yorkshire HG3 5HW |
Registered Address | Third Floor Peter House St Peters Square Manchester M1 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
20 March 2000 | Dissolved (1 page) |
---|---|
20 December 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 December 1999 | Liquidators statement of receipts and payments (7 pages) |
28 October 1999 | Liquidators statement of receipts and payments (5 pages) |
26 April 1999 | Liquidators statement of receipts and payments (5 pages) |
10 May 1998 | Registered office changed on 10/05/98 from: peter house st peters square manchester M1 5AB (1 page) |
6 May 1998 | Statement of affairs (7 pages) |
6 May 1998 | Resolutions
|
6 May 1998 | Appointment of a voluntary liquidator (2 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: 8A montpellier street harrogate N. yorkshire HG1 2TQ (1 page) |
20 August 1997 | Return made up to 10/08/97; no change of members (4 pages) |
7 July 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
23 April 1997 | Particulars of mortgage/charge (3 pages) |
28 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 1996 | Return made up to 10/08/96; full list of members (6 pages) |
7 June 1996 | Particulars of mortgage/charge (4 pages) |
15 February 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
9 November 1995 | Return made up to 10/08/95; change of members; amend (8 pages) |
24 August 1995 | Return made up to 10/08/95; no change of members (4 pages) |
24 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
24 April 1995 | Ad 19/04/95--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
21 April 1995 | Nc inc already adjusted 13/04/95 (1 page) |
21 April 1995 | Resolutions
|