Burley In Wharfedale
West Yorkshire
LS29 7LQ
Secretary Name | Mr Alastair Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 09 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Mansfield Road Burley In Wharfedale West Yorkshire LS29 7LQ |
Director Name | Geoffrey John Finlay |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2003(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 09 September 2008) |
Role | Company Director |
Correspondence Address | Casa Hova Coto La Zagaleta (D15) Carratera De Ronda Benahavis Km10-29679 Spain |
Director Name | David Roache |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 November 2003(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 09 September 2008) |
Role | CEO |
Correspondence Address | PO Box 565, 60 Hyannis Ave Hyannis Port Ma 02647 United States |
Director Name | Martyn Brougham |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 2 Sawyers Walk Dunnington York North Yorkshire YO19 5SJ |
Director Name | Mr Paul Joseph O'Sullivan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Robin Hill Ravenscar Scarborough North Yorkshire Y013 Ona |
Secretary Name | Heather Caroline Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Mayville Avenue Scarborough North Yorkshire YO12 7NW |
Director Name | Mr George Andrew Pindar |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shirley Lodge, 20 North Street Scalby Scarborough North Yorkshire YO13 0RP |
Director Name | Richard Christopher Rishworth Hunt |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 November 2002) |
Role | President |
Correspondence Address | 1866 N. Howe 2 Chicago Illinois 660614 United States |
Registered Address | C/O Baker Tilly Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,613,000 |
Net Worth | -£6,924,000 |
Cash | £1,108,000 |
Current Liabilities | £1,108,000 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
9 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2008 | Liquidators statement of receipts and payments to 15 September 2008 (6 pages) |
9 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 April 2008 | Liquidators statement of receipts and payments to 15 September 2008 (6 pages) |
22 October 2007 | Liquidators statement of receipts and payments (6 pages) |
1 April 2007 | Liquidators statement of receipts and payments (6 pages) |
24 October 2006 | Liquidators statement of receipts and payments (5 pages) |
25 July 2006 | Sec of state's release of liq (1 page) |
13 July 2006 | C/O - replacement of liquidator (14 pages) |
12 July 2006 | Appointment of a voluntary liquidator (1 page) |
12 July 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 April 2006 | Liquidators statement of receipts and payments (5 pages) |
16 March 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
23 November 2004 | Administrator's progress report (19 pages) |
24 June 2004 | Result of meeting of creditors (36 pages) |
17 June 2004 | Statement of affairs (12 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: providence house 2 innovation close heslington york YO10 5ZF (1 page) |
22 March 2004 | Appointment of an administrator (4 pages) |
17 February 2004 | Return made up to 18/01/04; full list of members (7 pages) |
25 November 2003 | New director appointed (2 pages) |
24 October 2003 | Particulars of mortgage/charge (23 pages) |
24 October 2003 | Particulars of mortgage/charge (7 pages) |
24 October 2003 | New director appointed (2 pages) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2003 | Director resigned (1 page) |
20 February 2003 | Auditor's resignation (1 page) |
6 February 2003 | Full accounts made up to 30 September 2002 (20 pages) |
26 January 2003 | Return made up to 18/01/03; full list of members
|
25 November 2002 | Director resigned (1 page) |
19 September 2002 | Auditor's resignation (1 page) |
12 March 2002 | Full accounts made up to 30 September 2001 (17 pages) |
6 February 2002 | Return made up to 18/01/02; full list of members
|
26 October 2001 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Registered office changed on 03/07/01 from: ryedale building 60 piccadilly york north yorkshire YO1 9WU (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: thornburgh road eastfield scarborough north yorkshire YO11 3UY (1 page) |
17 April 2001 | Full accounts made up to 30 September 2000 (14 pages) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | New secretary appointed;new director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
4 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2001 | Secretary's particulars changed (1 page) |
22 January 2001 | Return made up to 18/01/01; full list of members (7 pages) |
2 May 2000 | Full accounts made up to 30 September 1999 (15 pages) |
17 March 2000 | Return made up to 18/01/00; full list of members (7 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
30 September 1999 | Director resigned (1 page) |
13 August 1999 | Director's particulars changed (1 page) |
12 April 1999 | Certificate of authorisation to commence business and borrow (1 page) |
12 April 1999 | Application to commence business (2 pages) |
17 March 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (3 pages) |
18 January 1999 | Incorporation (16 pages) |