Victoria Road
Harrogate
North Yorkshire
HG2 0LJ
Director Name | Andrew Trotter |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1998(1 week after company formation) |
Appointment Duration | 17 years, 1 month (closed 17 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Saint Michaels Gardens Emley Huddersfield West Yorkshire HD8 9TH |
Director Name | Mr Michael James Turnbull |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1998(1 week after company formation) |
Appointment Duration | 17 years, 1 month (closed 17 September 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 151 Leeds Road Harrogate North Yorkshire HG2 8EZ |
Secretary Name | Harold Jevons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1998(1 week after company formation) |
Appointment Duration | 17 years, 1 month (closed 17 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Holt Park Avenue Leeds LS16 7RA |
Director Name | David Michael Isherwood |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2003(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 17 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ryther Hall Ryther Tadcaster North Yorkshire LS24 9EE |
Director Name | Howard Peter Grinrod |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2005(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 17 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Beechwood Crescent Harrogate North Yorkshire HG2 0PA |
Director Name | Martin Isherwood |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 November 2002) |
Role | Company Director |
Correspondence Address | The Barn House Leathley Lane Leathley Otley West Yorkshire LS21 2JY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Hi Group PLC 100.00% Ordinary |
---|
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
17 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2015 | Notice of move from Administration to Dissolution on 8 June 2015 (11 pages) |
17 June 2015 | Notice of move from Administration to Dissolution on 8 June 2015 (11 pages) |
4 March 2015 | Administrator's progress report to 25 January 2015 (10 pages) |
1 September 2014 | Administrator's progress report to 25 July 2014 (32 pages) |
6 March 2014 | Administrator's progress report to 25 July 2013 (33 pages) |
6 March 2014 | Administrator's progress report to 25 January 2014 (32 pages) |
6 September 2013 | Notice of extension of period of Administration (1 page) |
3 May 2013 | Administrator's progress report to 25 March 2013 (35 pages) |
13 December 2012 | Result of meeting of creditors (2 pages) |
12 December 2012 | Statement of affairs with form 2.14B/2.15B (10 pages) |
11 December 2012 | Statement of administrator's proposal (96 pages) |
8 October 2012 | Registered office address changed from Tuscany Way Normanton Nr Wakefield West Yorkshire WF6 2UA on 8 October 2012 (2 pages) |
8 October 2012 | Registered office address changed from Tuscany Way Normanton Nr Wakefield West Yorkshire WF6 2UA on 8 October 2012 (2 pages) |
4 October 2012 | Appointment of an administrator (1 page) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
30 September 2011 | Director's details changed for Mr. Nicholas Charles Isherwood on 30 September 2011 (2 pages) |
30 September 2011 | Director's details changed for David Michael Isherwood on 30 September 2011 (2 pages) |
3 August 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (8 pages) |
2 November 2010 | Director's details changed for Mr. Nicholas Charles Isherwood on 28 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr. Nicholas Charles Isherwood on 28 October 2010 (2 pages) |
21 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (8 pages) |
9 June 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
6 December 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
21 December 2008 | Full accounts made up to 28 February 2008 (17 pages) |
28 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
25 July 2008 | Director's change of particulars / david isherwood / 25/07/2008 (1 page) |
5 September 2007 | Full accounts made up to 28 February 2007 (17 pages) |
30 July 2007 | Return made up to 21/07/07; no change of members (8 pages) |
29 September 2006 | Full accounts made up to 28 February 2006 (15 pages) |
3 August 2006 | Return made up to 21/07/06; full list of members (8 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: express way whitwood wakefield west yorkshire WF10 5QJ (1 page) |
22 September 2005 | Full accounts made up to 28 February 2005 (13 pages) |
3 August 2005 | Return made up to 21/07/05; full list of members (8 pages) |
30 March 2005 | New director appointed (2 pages) |
8 September 2004 | Full accounts made up to 29 February 2004 (14 pages) |
4 August 2004 | Return made up to 21/07/04; full list of members (8 pages) |
17 December 2003 | New director appointed (2 pages) |
26 September 2003 | Full accounts made up to 28 February 2003 (16 pages) |
8 August 2003 | Return made up to 21/07/03; full list of members (7 pages) |
8 February 2003 | Auditor's resignation (1 page) |
28 January 2003 | Director resigned (1 page) |
9 August 2002 | Full accounts made up to 28 February 2002 (16 pages) |
9 August 2002 | Return made up to 21/07/02; full list of members (8 pages) |
30 July 2001 | Return made up to 21/07/01; full list of members (7 pages) |
26 July 2001 | Full accounts made up to 28 February 2001 (14 pages) |
31 July 2000 | Full accounts made up to 29 February 2000 (17 pages) |
26 July 2000 | Return made up to 21/07/00; full list of members
|
11 August 1999 | Ad 28/07/98--------- £ si 99@1 (2 pages) |
10 August 1999 | Return made up to 21/07/99; full list of members (6 pages) |
1 August 1999 | Full accounts made up to 28 February 1999 (16 pages) |
3 September 1998 | Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page) |
12 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Registered office changed on 12/08/98 from: 12 york place leeds LS1 2DS (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Secretary resigned (1 page) |
21 July 1998 | Incorporation (15 pages) |