Bishopthorpe
York
North Yorkshire
YO23 2SP
Director Name | Jeremy Kim Maiden |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2000(79 years, 5 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Finance Director |
Correspondence Address | Beech Lawn Heath Wakefield West Yorkshire WF1 5SL |
Secretary Name | Mr Martin Prime |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2001(79 years, 11 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Montague Road Bishopthorpe York North Yorkshire YO23 2SP |
Director Name | Mr Colin Livsey |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(71 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 May 1997) |
Role | Chartered Accountant |
Correspondence Address | 28 Station Road Ackworth Pontefract West Yorkshire WF7 7NA |
Secretary Name | Mr Colin Livsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(71 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | 28 Station Road Ackworth Pontefract West Yorkshire WF7 7NA |
Director Name | Paul Michael O'Dwyer |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(76 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 September 1999) |
Role | Secretary |
Correspondence Address | 95 Ealing Village London W5 2EA |
Secretary Name | Paul Michael O'Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(76 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 September 1999) |
Role | Secretary |
Correspondence Address | 95 Ealing Village London W5 2EA |
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(78 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2001) |
Role | Chartered Accountant |
Correspondence Address | 2 Davenport Avenue Hessle East Riding Of Yorkshire HU13 0RP |
Secretary Name | Robert Trevor Dunkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(78 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 August 2000) |
Role | Company Director |
Correspondence Address | 48 Sagars Road Handforth Cheshire SK9 3EE |
Secretary Name | Philip Edward Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(79 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 2 Davenport Avenue Hessle East Riding Of Yorkshire HU13 0RP |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £156,324 |
Latest Accounts | 31 December 1999 (23 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 December 2001 | Dissolved (1 page) |
---|---|
4 September 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: wheldon road castleford west yorkshire WF10 2JT (1 page) |
3 May 2001 | Declaration of solvency (3 pages) |
3 May 2001 | Resolutions
|
3 May 2001 | Appointment of a voluntary liquidator (1 page) |
9 February 2001 | Director's particulars changed (1 page) |
9 February 2001 | Secretary resigned;director resigned (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
24 August 2000 | Return made up to 15/08/00; full list of members
|
24 March 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
21 September 1999 | New director appointed (2 pages) |
20 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | Secretary resigned;director resigned (1 page) |
3 September 1999 | Return made up to 15/08/99; no change of members (5 pages) |
17 March 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
15 February 1999 | Resolutions
|
25 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
22 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 1997 | Return made up to 15/08/97; full list of members (6 pages) |
27 August 1997 | Full accounts made up to 31 December 1996 (6 pages) |
16 May 1997 | New secretary appointed;new director appointed (1 page) |
16 May 1997 | Secretary resigned;director resigned (1 page) |
2 September 1996 | Return made up to 15/08/96; full list of members (5 pages) |
2 September 1996 | Full accounts made up to 31 December 1995 (6 pages) |
1 June 1996 | Resolutions
|
24 May 1996 | Particulars of mortgage/charge (22 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
6 September 1995 | Return made up to 15/08/95; no change of members (10 pages) |