175 Stepney Road
Scarborough
North Yorkshire
Yo12
Director Name | Mr David Edmund Walker |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Sales Director |
Correspondence Address | 64 Farfield Avenue Knaresborough North Yorkshire HG5 8HT |
Director Name | Mr Charles Edward Wragg |
---|---|
Date of Birth | December 1927 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Managing Director |
Correspondence Address | 43 Allerton Drive Nether Poppleton York North Yorkshire YO2 6NL |
Secretary Name | Mr Charles Edward Wragg |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 43 Allerton Drive Nether Poppleton York North Yorkshire YO2 6NL |
Director Name | Mr John Jackson Smith |
---|---|
Date of Birth | July 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(89 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 December 1992) |
Role | Company Director |
Correspondence Address | 9 Headland Close Haxby York North Yorkshire YO3 3HW |
Registered Address | C/O Gibson Wilkinson 12 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Latest Accounts | 31 December 1992 (30 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 August 2000 | Dissolved (1 page) |
---|---|
23 May 2000 | Return of final meeting in a members' voluntary winding up (4 pages) |
1 December 1999 | Liquidators statement of receipts and payments (5 pages) |
26 May 1999 | Liquidators statement of receipts and payments (5 pages) |
27 November 1998 | Liquidators statement of receipts and payments (5 pages) |
27 November 1997 | Liquidators statement of receipts and payments (5 pages) |
2 June 1997 | Liquidators statement of receipts and payments (5 pages) |
24 May 1996 | Liquidators statement of receipts and payments (5 pages) |
29 November 1995 | Liquidators statement of receipts and payments (6 pages) |
15 June 1995 | Liquidators statement of receipts and payments (6 pages) |
10 June 1994 | Registered office changed on 10/06/94 from: 18 st.saviourgate york YO1 2NS (1 page) |
12 September 1993 | Full accounts made up to 31 December 1992 (15 pages) |
12 September 1993 | Return made up to 28/04/93; change of members (6 pages) |
16 June 1993 | Registered office changed on 16/06/93 from: 2 birch park huntingdon road york YO3 9BJ (1 page) |