Dacre Banks
Harrogate
HG3 4EN
Director Name | Mr Damian John Kearns |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1998(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 09 November 2004) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 115 Bolling Road Ilkley West Yorkshire LS29 8PN |
Director Name | Mr David Edward Watson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1998(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 09 November 2004) |
Role | Surveyor |
Correspondence Address | 7 Birchtree Close Bowdon Altrincham Cheshire WA14 3PP |
Secretary Name | Michael William Fawley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1998(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 09 November 2004) |
Role | Surveyor |
Correspondence Address | Dacre House Dacre Banks Harrogate HG3 4EN |
Director Name | Mr Robert Irving Pagan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 April 1998) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Northcote Road Bramhall Stockport Cheshire SK7 2HJ |
Secretary Name | Mr Robert Irving Pagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 April 1998) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Northcote Road Bramhall Stockport Cheshire SK7 2HJ |
Director Name | John Hall |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 April 1998) |
Role | Builders |
Correspondence Address | 11 Bodmin Drive Bramhall Stockport Cheshire SK7 2HX |
Director Name | Susan Frances Watson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 May 1998) |
Role | Company Director |
Correspondence Address | 35 Danesmoor Road Didsbury Manchester M20 3JT |
Secretary Name | Mr Frank Richard Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Willow Way Didsbury Manchester M20 6JT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Godfrey Holland Venture House 341 Palatine Road Northenden Manchester M22 4FY |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
9 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2004 | Application for striking-off (1 page) |
27 July 2003 | Return made up to 01/07/03; full list of members
|
21 May 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
27 July 2001 | Return made up to 01/07/01; full list of members
|
20 April 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
25 July 2000 | Return made up to 01/07/00; full list of members
|
5 May 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
28 July 1999 | Return made up to 01/07/99; no change of members
|
16 April 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
10 August 1998 | Return made up to 01/07/98; full list of members
|
12 June 1998 | Director resigned (1 page) |
29 May 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
28 July 1997 | Return made up to 01/07/97; no change of members (4 pages) |
20 March 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
4 September 1996 | Return made up to 01/07/96; no change of members (4 pages) |
17 August 1995 | Return made up to 01/07/95; full list of members (8 pages) |