Pateley Bridge
Harrogate
North Yorkshire
HG3 5NG
Director Name | Mr Stephen Yapp |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(6 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 17 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Tovells Off School Lane Ufford Woodbridge Suffolk IP13 6HF |
Secretary Name | Mr Colin Stephen Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(6 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 17 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Mildmay Grove North London N1 4PL |
Secretary Name | Keith Patrick Neylon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Haigh Wood Road Leeds West Yorkshire LS16 6PB |
Director Name | Mr Robert George Arrowsmith |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brendon Drive Esher KT10 9EQ |
Director Name | Mr Michael Joseph Henderson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(4 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beverley Rise Ilkley West Yorkshire LS29 9DB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(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 | 09 May 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 1 Sun Street London EC2A 2EP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £183,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2003 | Application for striking-off (1 page) |
16 September 2003 | New director appointed (2 pages) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | New secretary appointed (2 pages) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: caledonia house redvers close lawnswood leeds west yorkshire LS16 6QY (1 page) |
16 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
13 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
27 May 2002 | Return made up to 09/05/02; full list of members
|
3 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: first floor victoria house redvers close lawnswood leeds west yorkshire LS16 6QY (1 page) |
9 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
17 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
19 April 2001 | Memorandum and Articles of Association (9 pages) |
12 April 2001 | Registered office changed on 12/04/01 from: river court albert drive woking surrey GU21 5RP (1 page) |
2 April 2001 | Company name changed computer resource LIMITED\certificate issued on 02/04/01 (2 pages) |
15 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
5 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
15 May 1999 | Return made up to 09/05/99; full list of members
|
6 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
30 September 1998 | Director resigned (1 page) |
3 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
2 June 1998 | Return made up to 09/05/98; full list of members
|
17 March 1998 | Registered office changed on 17/03/98 from: 4 kerry hill horsforth leeds west yorkshire LS18 4AY (1 page) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Ad 09/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Registered office changed on 15/05/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 May 1997 | Director resigned (1 page) |
9 May 1997 | Incorporation (15 pages) |