Bolmore Road
Haywards Heath
West Sussex
RH16 4BX
Director Name | Mr James Marshall Doorbar |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(77 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 17 August 1993) |
Role | Insurance Broker |
Correspondence Address | Woodside 57 Bramhall Park Road Bramhall Stockport Cheshire SK7 3NA |
Director Name | Mrs Yvonne Kathleen Doorbar |
---|---|
Date of Birth | July 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(77 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 17 August 1993) |
Role | Company Director |
Correspondence Address | Woodside 57 Bramhall Park Road Bramhall Stockport Cheshire SK7 3NA |
Secretary Name | Mrs Yvonne Kathleen Doorbar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(77 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 17 August 1993) |
Role | Company Director |
Correspondence Address | Woodside 57 Bramhall Park Road Bramhall Stockport Cheshire SK7 3NA |
Director Name | Graham Douglas Brown |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(79 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 October 1995) |
Role | Chartered Accountant |
Correspondence Address | 88 Thornhill Street Calverley Pudsey West Yorkshire LS28 5PD |
Director Name | Mr Robert Graham Burrough |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(79 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 March 1996) |
Role | Insurance Broker |
Correspondence Address | The Old School House Buckden Upper Wharfedale North Yorkshire BD23 5JA |
Director Name | Charles Edward Anthony Duff |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(79 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 1994) |
Role | Financial Adviser |
Correspondence Address | Burneston Hall Burneston Bedale North Yorkshire DL8 2JE |
Secretary Name | Graham Douglas Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(79 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 October 1995) |
Role | Chartered Accountant |
Correspondence Address | 88 Thornhill Street Calverley Pudsey West Yorkshire LS28 5PD |
Registered Address | 92 Micklegate York North Yorkshire YO1 1JX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Latest Accounts | 30 June 1994 (28 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
28 May 2000 | Dissolved (1 page) |
---|---|
28 February 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 January 2000 | Liquidators statement of receipts and payments (5 pages) |
2 July 1999 | Liquidators statement of receipts and payments (5 pages) |
15 January 1999 | Liquidators statement of receipts and payments (5 pages) |
10 July 1998 | Liquidators statement of receipts and payments (5 pages) |
12 January 1998 | Liquidators statement of receipts and payments (5 pages) |
21 July 1997 | Liquidators statement of receipts and payments (5 pages) |
2 July 1996 | Appointment of a voluntary liquidator (1 page) |
2 July 1996 | Resolutions
|
19 June 1996 | Registered office changed on 19/06/96 from: the annexe grosvenor hall bolnore road haywards heath west sussex RH16 4BX (1 page) |
28 March 1996 | Director resigned (1 page) |
25 October 1995 | Secretary resigned;director resigned (2 pages) |
29 September 1995 | Particulars of mortgage/charge (4 pages) |
21 August 1995 | Company name changed H.B. sugden & co., LIMITED\certificate issued on 22/08/95 (4 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: lloyds bank chambers 33 cross street manchester M2 1NL (1 page) |
27 March 1995 | Accounts made up to 30 June 1994 (14 pages) |