Top Wath Road
Pateley Bridge
North Yorkshire
HG3 5PG
Director Name | Mr George Edward Alexander Downie |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 21 December 2010) |
Role | Company Director |
Correspondence Address | Bruce House Barn Top Wath Road Pateley Bridge North Yorkshire HG3 5PG |
Director Name | Mr Christopher De Mosley Burrows |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(12 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 06 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 350 Dunkirk Lane Leyland Preston Lancashire PR26 7SY |
Director Name | Mrs Jennifer Carol Burrows |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(12 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 06 November 2006) |
Role | Lecturer |
Correspondence Address | 350 Dunkirk Lane Leyland Preston Lancashire PR26 7SY |
Director Name | Mrs Catherine Marie Rees |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(12 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 06 November 2006) |
Role | Librarian |
Correspondence Address | 92 Greencroft Penwortham Preston Lancashire PR1 9LB |
Director Name | Mr David Ivor Rees |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(12 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | 92 Greencroft Penwortham Preston Lancashire PR1 9LB |
Secretary Name | Mrs Jennifer Carol Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(12 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | 350 Dunkirk Lane Leyland Preston Lancashire PR26 7SY |
Director Name | Mr John Robert Christopher Chadwick |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Wentworth Drive Lancaster Lancashire LA1 3RJ |
Director Name | Mr George Edward Alexander Downie |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | Bruce House Barn Top Wath Road Pateley Bridge North Yorkshire HG3 5PG |
Director Name | Mrs Freya Lesley Williams |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 November 2008) |
Role | Company Director |
Correspondence Address | Bruce House Barn Top Wath Road Pateley Bridge North Yorkshire HG3 5PG |
Registered Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £277,279 |
Cash | £19,689 |
Current Liabilities | £343,048 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
21 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2010 | Final Gazette dissolved following liquidation (1 page) |
28 September 2010 | Administrator's progress report to 9 September 2010 (17 pages) |
28 September 2010 | Administrator's progress report to 9 September 2010 (17 pages) |
28 September 2010 | Administrator's progress report to 9 September 2010 (17 pages) |
21 September 2010 | Notice of move from Administration to Dissolution (16 pages) |
21 September 2010 | Notice of move from Administration to Dissolution on 9 September 2010 (16 pages) |
21 April 2010 | Administrator's progress report to 17 March 2010 (15 pages) |
21 April 2010 | Administrator's progress report to 17 March 2010 (15 pages) |
25 November 2009 | Result of meeting of creditors (4 pages) |
25 November 2009 | Result of meeting of creditors (4 pages) |
9 November 2009 | Statement of administrator's proposal (32 pages) |
9 November 2009 | Statement of administrator's proposal (32 pages) |
1 November 2009 | Statement of affairs with form 2.14B (8 pages) |
1 November 2009 | Statement of affairs with form 2.14B (8 pages) |
25 September 2009 | Appointment of an administrator (1 page) |
25 September 2009 | Appointment of an administrator (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from 112 clydesdale place leyland preston lancashire PR26 7QS (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from 112 clydesdale place leyland preston lancashire PR26 7QS (1 page) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 4 (31 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 4 (31 pages) |
4 April 2009 | Auditors resignation (1 page) |
4 April 2009 | Auditors resignation (1 page) |
24 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
9 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
9 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
18 December 2008 | Director appointed mr george edward alexander downie (1 page) |
18 December 2008 | Appointment terminated director freya williams (1 page) |
18 December 2008 | Director appointed mr george edward alexander downie (1 page) |
18 December 2008 | Appointment Terminated Director freya williams (1 page) |
19 May 2008 | Appointment terminated director george downie (1 page) |
19 May 2008 | Appointment terminated director john chadwick (1 page) |
19 May 2008 | Appointment Terminated Director john chadwick (1 page) |
19 May 2008 | Appointment Terminated Director george downie (1 page) |
14 May 2008 | Return made up to 23/02/08; full list of members (5 pages) |
14 May 2008 | Return made up to 23/02/08; full list of members (5 pages) |
25 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
25 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
21 March 2007 | Return made up to 23/02/07; full list of members (8 pages) |
21 March 2007 | Return made up to 23/02/07; full list of members (8 pages) |
4 December 2006 | Resolutions
|
4 December 2006 | Resolutions
|
25 November 2006 | Particulars of mortgage/charge (5 pages) |
25 November 2006 | Particulars of mortgage/charge (5 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New secretary appointed;new director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Secretary resigned;director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New secretary appointed;new director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Secretary resigned;director resigned (1 page) |
15 November 2006 | Declaration of assistance for shares acquisition (9 pages) |
15 November 2006 | Declaration of assistance for shares acquisition (9 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
23 June 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
9 March 2006 | Return made up to 23/02/06; full list of members (9 pages) |
9 March 2006 | Return made up to 23/02/06; full list of members (9 pages) |
2 September 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
2 September 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
9 March 2005 | Return made up to 23/02/05; full list of members (9 pages) |
9 March 2005 | Return made up to 23/02/05; full list of members (9 pages) |
24 September 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
24 September 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
5 March 2004 | Return made up to 23/02/04; full list of members (9 pages) |
5 March 2004 | Return made up to 23/02/04; full list of members (9 pages) |
30 July 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
30 July 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
24 February 2003 | Return made up to 23/02/03; full list of members (9 pages) |
24 February 2003 | Return made up to 23/02/03; full list of members (9 pages) |
18 August 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
18 August 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
3 April 2002 | Memorandum and Articles of Association (14 pages) |
3 April 2002 | Memorandum and Articles of Association (14 pages) |
3 April 2002 | Resolutions
|
3 April 2002 | Resolutions
|
1 March 2002 | Return made up to 23/02/02; full list of members (8 pages) |
1 March 2002 | Return made up to 23/02/02; full list of members (8 pages) |
30 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
30 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
7 March 2001 | Return made up to 23/02/01; full list of members
|
7 March 2001 | Return made up to 23/02/01; full list of members (8 pages) |
25 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 February 2000 | Return made up to 23/02/00; full list of members (8 pages) |
29 February 2000 | Return made up to 23/02/00; full list of members
|
23 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 March 1999 | Return made up to 05/03/99; full list of members (6 pages) |
11 March 1999 | Return made up to 05/03/99; full list of members (6 pages) |
23 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 March 1998 | Return made up to 05/03/98; full list of members (6 pages) |
11 March 1998 | Return made up to 05/03/98; full list of members (6 pages) |
29 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
13 March 1997 | Return made up to 05/03/97; full list of members (6 pages) |
13 March 1997 | Return made up to 05/03/97; full list of members (6 pages) |
27 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 March 1996 | Return made up to 05/03/96; full list of members (6 pages) |
8 March 1996 | Return made up to 05/03/96; full list of members (6 pages) |
14 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: 112 clydesdale place leyland preston PR5 3QS (1 page) |
20 April 1995 | Registered office changed on 20/04/95 from: 112 clydesdale place leyland preston PR5 3QS (1 page) |
13 April 1995 | Return made up to 05/03/95; change of members
|
13 April 1995 | Return made up to 05/03/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
15 April 1994 | Ad 28/03/94--------- £ si 20000@1=20000 £ ic 200/20200 (2 pages) |
15 April 1994 | Ad 28/03/94--------- £ si 20000@1=20000 £ ic 200/20200 (2 pages) |
15 April 1994 | Resolutions
|
15 April 1994 | Resolutions
|
18 March 1994 | Resolutions
|
18 March 1994 | Resolutions
|
18 March 1994 | £ nc 1000/100000 07/03/94 (1 page) |
18 March 1994 | £ nc 1000/100000 07/03/94 (1 page) |
25 February 1992 | Return made up to 05/03/92; full list of members (5 pages) |
18 June 1991 | Return made up to 04/03/91; full list of members (7 pages) |
8 June 1990 | Particulars of mortgage/charge (3 pages) |
8 June 1990 | Particulars of mortgage/charge (3 pages) |
4 June 1990 | New director appointed (2 pages) |
4 June 1990 | New director appointed (2 pages) |
14 March 1990 | Secretary resigned (1 page) |
14 March 1990 | Secretary resigned (1 page) |
5 March 1990 | Incorporation (13 pages) |
5 March 1990 | Incorporation (13 pages) |