Embsay
Skipton
North Yorkshire
BD23 6NU
Director Name | Mr Steven Mark Proberts |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 1999(1 year after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Carousel Walk Sherburn In Elmet Leeds West Yorkshire LS25 6LP |
Secretary Name | Mr Steven Mark Proberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 1999(1 year after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Carousel Walk Sherburn In Elmet Leeds West Yorkshire LS25 6LP |
Director Name | Mr Keith William Hamer |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Durrell Road London SW6 5LH |
Secretary Name | Anthony George Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 20 August 1999) |
Role | Company Director |
Correspondence Address | 34 Bloomfield Drive Bury Lancashire BL9 8JX |
Director Name | Mr Anthony John Patrick Brereton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spittle House Prestbury Macclesfield Cheshire SK10 4JL |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | Ernst & Young Llp 100 Barbirolli Square Manchester Lancashire 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 |
Year | 2014 |
---|---|
Net Worth | £811,641 |
Current Liabilities | £521,165 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
15 July 2004 | Dissolved (1 page) |
---|---|
15 April 2004 | Liquidators statement of receipts and payments (5 pages) |
15 April 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 January 2004 | Liquidators statement of receipts and payments (5 pages) |
6 August 2003 | Liquidators statement of receipts and payments (5 pages) |
3 February 2003 | Liquidators statement of receipts and payments (5 pages) |
8 August 2002 | Liquidators statement of receipts and payments (5 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: bank house 9 charlotte street manchester M1 4EU (1 page) |
23 October 2001 | Director resigned (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: unit 20 shield drive wardley industrial estate worsley manchester M28 5PR (1 page) |
24 July 2001 | Appointment of a voluntary liquidator (1 page) |
24 July 2001 | Resolutions
|
23 July 2001 | Statement of affairs (4 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: 2 park lane leeds west yorkshire LS3 1ES (1 page) |
10 April 2001 | Director resigned (1 page) |
27 March 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
6 November 2000 | Return made up to 10/08/00; full list of members (8 pages) |
3 March 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
10 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Return made up to 10/08/99; full list of members (6 pages) |
7 September 1999 | New secretary appointed;new director appointed (2 pages) |
7 September 1999 | Secretary resigned (1 page) |
30 June 1999 | New director appointed (2 pages) |
13 April 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
6 April 1999 | New director appointed (3 pages) |
6 April 1999 | Resolutions
|
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | £ nc 100/811000 23/03/99 (1 page) |
6 April 1999 | Ad 23/03/99--------- £ si 810998@1=810998 £ ic 2/811000 (2 pages) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | Director resigned (1 page) |
31 March 1999 | Particulars of mortgage/charge (7 pages) |
31 March 1999 | Particulars of mortgage/charge (3 pages) |
26 March 1999 | Company name changed hamsard five thousand and thirte en LIMITED\certificate issued on 29/03/99 (2 pages) |
23 March 1999 | New director appointed (2 pages) |
10 August 1998 | Incorporation (18 pages) |