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 | 10 December 1993(2 months after company formation) |
Appointment Duration | 30 years |
Role | Chairman |
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(5 years, 3 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Peters Grove York YO30 6AQ |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Juan Patrick Watterson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | French/British |
Status | Resigned |
Appointed | 01 November 1993(3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 December 1993) |
Role | Solicitor |
Correspondence Address | 14 Pelham Place Leeds West Yorkshire LS7 3QZ |
Director Name | Robin Stuart Craig Johnson |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 December 1993) |
Role | Solicitor |
Correspondence Address | Paylors Cottage Church View Hunsingore Wetherey LS22 5JD |
Secretary Name | Juan Patrick Watterson |
---|---|
Nationality | French/British |
Status | Resigned |
Appointed | 01 November 1993(3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 December 1993) |
Role | Solicitor |
Correspondence Address | 14 Pelham Place Leeds West Yorkshire LS7 3QZ |
Director Name | Jeremy Frank Atkinson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(2 months after company formation) |
Appointment Duration | 1 year, 2 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 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(2 months after company formation) |
Appointment Duration | 3 years, 9 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 | 10 December 1993(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 March 1995) |
Role | Chartered Accountant |
Correspondence Address | Oakwood 10 Hillway Guiseley Leeds West Yorkshire LS20 8HU |
Director Name | Timothy Julian Russell |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 1997) |
Role | Commercial Director |
Correspondence Address | Trevor House 22 York Place Knarseborough North Yorkshire |
Secretary Name | Mr Gordon Fraser Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(1 year, 4 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 | Paul Kay Below |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(1 year, 8 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(4 years, 7 months 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(4 years, 11 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 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 | -£452,472 |
Latest Accounts | 31 December 2001 (21 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 May 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
17 January 2003 | Statement of affairs (5 pages) |
3 January 2003 | Registered office changed on 03/01/03 from: 35 st thomas street london SE1 9SN (1 page) |
31 December 2002 | Appointment of a voluntary liquidator (1 page) |
31 December 2002 | Resolutions
|
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
30 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
4 September 2001 | Return made up to 24/08/01; full list of members
|
16 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
28 March 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
2 November 1999 | Resolutions
|
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
12 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
21 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | Secretary resigned (1 page) |
12 October 1998 | Return made up to 11/10/98; full list of members (6 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
21 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | Secretary resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
16 October 1997 | Return made up to 11/10/97; full list of members (6 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
31 December 1996 | Return made up to 11/10/96; full list of members (6 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
10 July 1996 | Registered office changed on 10/07/96 from: 103-105 station parade harrogate north yorkshire (1 page) |
28 September 1995 | Return made up to 11/10/95; full list of members (6 pages) |
21 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
24 May 1995 | New secretary appointed (2 pages) |
23 March 1995 | Secretary resigned;director resigned (2 pages) |
21 December 1993 | Ad 10/12/93--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |