Kirkby Overblow
Harrogate
North Yorkshire
HG3 1EZ
Director Name | Mr Ian Hall |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 32 years |
Role | Chairman Chemical Manufacturing |
Country of Residence | United Kingdom |
Correspondence Address | Delf Lodge Farm Follifoot Lane Kirkby Overblow Harrogate North Yorkshire HG3 1EZ |
Secretary Name | Paul William Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 1999(6 years, 9 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Peters Grove York YO30 6AQ |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Harley Court Blake Hall Road Wanstead London E11 2QG |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Jack Barker |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(6 days after company formation) |
Appointment Duration | 1 week, 6 days (resigned 16 April 1992) |
Role | Solicitors Clerk |
Correspondence Address | Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB |
Director Name | John Howard Finnigan |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(6 days after company formation) |
Appointment Duration | 1 week, 6 days (resigned 16 April 1992) |
Role | Solicitor |
Correspondence Address | 1 Dawson Lane Tong Bradford West Yorkshire BD4 0ST |
Director Name | Jonathan Richard Guest |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(6 days after company formation) |
Appointment Duration | 1 week, 6 days (resigned 16 April 1992) |
Role | Solicitor |
Correspondence Address | Stonewold 51 Ben Rhydding Road Ben Rhydding Ilkley West Yorkshire LS29 8RN |
Secretary Name | Jack Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(6 days after company formation) |
Appointment Duration | 1 week, 6 days (resigned 16 April 1992) |
Role | Solicitors Clerk |
Correspondence Address | Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB |
Director Name | Jeremy Frank Atkinson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 March 1995) |
Role | Chartered Accountant |
Correspondence Address | Oakwood 10 Hillway Guiseley Leeds West Yorkshire LS20 8HU |
Director Name | Mr Malcolm Dobson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 5 Abbeydale Grove Kirkstall Leeds West Yorkshire LS5 3RE |
Secretary Name | Jeremy Frank Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 March 1995) |
Role | Chartered Accountant |
Correspondence Address | Oakwood 10 Hillway Guiseley Leeds West Yorkshire LS20 8HU |
Director Name | Neil Harris |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 1995) |
Role | Financial Director |
Correspondence Address | 64 Church Street Boston Spa Wetherby West Yorkshire LS23 6DN |
Secretary Name | Mr Gordon Fraser Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(2 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southview Farm Swindon Lane Kirkby Overblow Harrogate North Yorkshire HG3 1EZ |
Secretary Name | Neil Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(2 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 September 1995) |
Role | Financial Director & Secretary |
Correspondence Address | 64 Church Street Boston Spa Wetherby West Yorkshire LS23 6DN |
Secretary Name | Paul Kay Below |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 May 1998) |
Role | Secretary |
Correspondence Address | 13 Alexandra Crescent Ilkley West Yorkshire LS29 9ER |
Secretary Name | Paul Gemski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(6 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 11 September 1998) |
Role | Company Director |
Correspondence Address | 4 Hookstone Drive Harrogate North Yorkshire HG2 8NL |
Secretary Name | Mr Philip Leslie Calvert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(6 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 11 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Wentworth Crescent Leeds West Yorkshire LS17 7TW |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester Lancashire M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,114,774 |
Current Liabilities | £2,114,774 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 August 2003 | Dissolved (1 page) |
---|---|
30 May 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 December 2002 | Statement of affairs (5 pages) |
4 December 2002 | Appointment of a voluntary liquidator (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: 35 st thomas street london SE1 9SN (1 page) |
22 November 2002 | Appointment of a voluntary liquidator (1 page) |
22 November 2002 | Resolutions
|
30 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2002 | Return made up to 27/03/02; full list of members
|
9 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
4 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
30 March 2000 | Return made up to 27/03/00; full list of members (6 pages) |
28 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Return made up to 27/03/99; no change of members (4 pages) |
21 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | Secretary resigned (1 page) |
21 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | Secretary resigned (1 page) |
27 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
11 June 1998 | Director resigned (1 page) |
4 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 April 1997 | Return made up to 27/03/97; no change of members (4 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
10 July 1996 | Registered office changed on 10/07/96 from: 103/105 station parade harrogate HG1 1HB (1 page) |
24 March 1996 | Director resigned (1 page) |
24 March 1996 | Return made up to 27/03/96; full list of members (6 pages) |
4 October 1995 | Secretary resigned (2 pages) |
21 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
24 May 1995 | New secretary appointed (2 pages) |
29 March 1995 | New secretary appointed (2 pages) |
29 March 1995 | Return made up to 27/03/95; no change of members (6 pages) |
23 March 1995 | Secretary resigned;director resigned (2 pages) |