Selby
North Yorkshire
YO8 4JQ
Director Name | Mr Lawrence Andrew James Dalrymple |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 1993(76 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 21 March 2000) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Wold Paddock Rasen Road Tealby Market Rasen Lincolnshire LN8 3XL |
Director Name | Mr Michael Bucktin |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1994(77 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 21 March 2000) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 6 Mill Walk Cottingham North Humberside HU16 4RP |
Director Name | Kenneth William Marshall |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1998(81 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 21 March 2000) |
Role | Company Executive |
Correspondence Address | Rozel Hinsley Lane Carlton Goole DN14 9PE |
Director Name | Michael Charles Banbury |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(74 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | Bridleside Common Road Ightham Common Sevenoaks Kent TN15 9AY |
Director Name | Andrew Henry Howard |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(74 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 December 1993) |
Role | Company Director |
Correspondence Address | Redlands 94 Feering Hill Feering Colchester Essex CO5 9PX |
Director Name | Harvey Graham Mack |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(74 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 March 1993) |
Role | Company Director |
Correspondence Address | Little Bridley Berry Lane Worplesdon Guildford Surrey GU3 3QF |
Secretary Name | Leslie George Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(74 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 16 June 1993) |
Role | Company Director |
Correspondence Address | St Clare Durham Road Laindon Basildon Essex SS15 6PH |
Director Name | John David Rutherford |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(75 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 October 1998) |
Role | Company Executive |
Correspondence Address | 20 Muirfield Park Hull North Humberside HU5 3JF |
Director Name | David Merrick Webb |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 March 1993(75 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 July 1994) |
Role | Company Executive |
Correspondence Address | Peggy Farrow House Dale Road Elloughton Dale Brough North Humberside HU15 1QB |
Registered Address | 11 Marina Court Castle Street Hull HU1 1TX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Latest Accounts | 30 June 1998 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
21 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
20 October 1999 | Application for striking-off (1 page) |
10 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
16 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
6 November 1998 | New director appointed (2 pages) |
4 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | Auditor's resignation (1 page) |
26 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
22 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
9 October 1997 | Director resigned (1 page) |
22 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
19 June 1996 | Return made up to 06/06/96; no change of members (4 pages) |
17 April 1996 | Full accounts made up to 30 June 1995 (14 pages) |
29 December 1995 | Company name changed alexandra towing company(london) LIMITED(the)\certificate issued on 01/01/96 (4 pages) |
9 June 1995 | Return made up to 06/06/95; no change of members (4 pages) |
10 April 1995 | Full accounts made up to 30 June 1994 (16 pages) |