Harlow Oval
Harrogate
North Yorkshire
HG2 0DS
Director Name | Mr Norman Spence |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 1991(1 year after company formation) |
Appointment Duration | 15 years, 11 months (closed 09 October 2007) |
Role | Company Director |
Correspondence Address | 97 Shakespeare Way Taverham Norwich Norfolk NR8 6TZ |
Director Name | Mr Anthony John Churchill |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1996(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 09 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower House Cedar Road Hethersett Norwich Norfolk NR9 3JY |
Secretary Name | Mr Norman Spence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 1997(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 09 October 2007) |
Role | Company Director |
Correspondence Address | 97 Shakespeare Way Taverham Norwich Norfolk NR8 6TZ |
Director Name | George Vaughan Arnold Murray |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 09 October 2007) |
Role | Production Director |
Correspondence Address | 14 Allwood Avenue Scarning Dereham Norfolk NR19 2TF |
Director Name | Peter Douglas Frogbrook |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 June 1995) |
Role | Company Director |
Correspondence Address | The Old School House Station Road Great Ryburgh Fakenham Norfolk NR21 0AE |
Director Name | Mr Bryan Leslie Parnell |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(1 year after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 November 1998) |
Role | Company Director |
Correspondence Address | Matrei Yaxham Road Dereham Norfolk NR19 1AJ |
Director Name | Mr Ian Turner Pulfer |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green View The Green Gressenhall Dereham Norfolk NR20 4DT |
Director Name | Mr John Edward Robson |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 October 1991(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 May 1997) |
Role | Company Director |
Correspondence Address | 5 Park Wood Skipton North Yorkshire BD23 1UY |
Secretary Name | Mr John Edward Robson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 October 1991(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 May 1997) |
Role | Company Director |
Correspondence Address | 5 Park Wood Skipton North Yorkshire BD23 1UY |
Director Name | Mr Keith Westley |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | The Old Post Office Harston Grantham Lincolnshire NG32 1PW |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,298,781 |
Gross Profit | £1,119,331 |
Net Worth | £984,217 |
Cash | £57,078 |
Current Liabilities | £2,278,934 |
Latest Accounts | 1 April 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 March |
9 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2007 | Receiver's abstract of receipts and payments (2 pages) |
15 February 2007 | Receiver ceasing to act (1 page) |
11 October 2006 | Receiver's abstract of receipts and payments (2 pages) |
12 June 2006 | Receiver ceasing to act (1 page) |
11 October 2005 | Receiver's abstract of receipts and payments (2 pages) |
10 September 2004 | Receiver's abstract of receipts and payments (2 pages) |
28 August 2003 | Receiver's abstract of receipts and payments (2 pages) |
10 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2002 | Receiver's abstract of receipts and payments (3 pages) |
15 November 2001 | Form 3.2 - statement of affairs (24 pages) |
15 November 2001 | Administrative Receiver's report (8 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: south green east dereham norfolk NR19 1PR (1 page) |
28 August 2001 | Appointment of receiver/manager (1 page) |
20 March 2001 | New director appointed (2 pages) |
23 February 2001 | Particulars of mortgage/charge (7 pages) |
22 February 2001 | Nc inc already adjusted 19/02/01 (1 page) |
22 February 2001 | Ad 19/02/01--------- £ si 28@1=28 £ ic 222/250 (2 pages) |
22 February 2001 | Resolutions
|
26 October 2000 | Return made up to 22/10/00; full list of members (7 pages) |
1 August 2000 | Full accounts made up to 1 April 2000 (23 pages) |
21 July 2000 | Ad 18/07/00--------- £ si 11@1=11 £ ic 211/222 (2 pages) |
18 July 2000 | Resolutions
|
18 July 2000 | £ nc 211/222 12/07/00 (1 page) |
15 July 2000 | Particulars of mortgage/charge (9 pages) |
5 February 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Ad 20/10/99--------- £ si 11@1 (2 pages) |
26 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1999 | Return made up to 22/10/99; full list of members
|
26 October 1999 | £ nc 200/211 07/10/99 (1 page) |
6 October 1999 | Full accounts made up to 27 March 1999 (20 pages) |
25 August 1999 | Particulars of mortgage/charge (7 pages) |
13 March 1999 | Full accounts made up to 28 March 1998 (20 pages) |
30 November 1998 | Director resigned (1 page) |
26 November 1998 | Return made up to 22/10/98; no change of members (5 pages) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1997 | Full accounts made up to 1 February 1997 (18 pages) |
26 October 1997 | Return made up to 22/10/97; full list of members (7 pages) |
21 October 1997 | Accounting reference date extended from 31/01/98 to 28/03/98 (1 page) |
18 August 1997 | Secretary resigned;director resigned (1 page) |
13 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Secretary resigned;director resigned (1 page) |
28 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | Resolutions
|
22 May 1997 | £ nc 100/200 16/05/97 (1 page) |
22 May 1997 | Ad 16/05/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
21 May 1997 | Registered office changed on 21/05/97 from: c/o moorfield holdings LTD hallam, nelson lancashire BB9 8AJ (1 page) |
21 May 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1997 | Particulars of mortgage/charge (6 pages) |
27 April 1997 | Full accounts made up to 3 February 1996 (17 pages) |
29 November 1996 | Return made up to 22/10/96; no change of members
|
19 September 1996 | New director appointed (2 pages) |
2 December 1995 | Particulars of mortgage/charge (18 pages) |
15 November 1995 | Full accounts made up to 28 January 1995 (17 pages) |
2 November 1995 | Return made up to 22/10/95; no change of members
|
8 September 1995 | Director resigned (2 pages) |
21 July 1995 | Director resigned (2 pages) |
6 February 1991 | New director appointed (2 pages) |
15 January 1991 | Director resigned (2 pages) |
12 November 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |