South Newbald
York
North Yorkshire
Director Name | Patrick Neil Green |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1992(42 years, 9 months after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Company Director |
Correspondence Address | Gaylands Farm South Newbald York North Yorkshire YO4 3SU |
Secretary Name | Angela Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1992(42 years, 9 months after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Company Director |
Correspondence Address | Gaylands Farm South Newbald York North Yorkshire YO4 3SU |
Director Name | Angela Green |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1998(49 years after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | Grasslands South Newbald York North Yorkshire YO43 4SU |
Director Name | Angela Green |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | Gaylands Farm South Newbald York North Yorkshire YO4 3SU |
Secretary Name | Angela Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | Gaylands Farm South Newbald York North Yorkshire YO4 3SU |
Registered Address | Elsworth House 94 Alfred Gelder Street Hull HU1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
12 March 2001 | Dissolved (1 page) |
---|---|
12 December 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 August 2000 | Liquidators statement of receipts and payments (5 pages) |
24 January 2000 | Liquidators statement of receipts and payments (5 pages) |
2 August 1999 | Liquidators statement of receipts and payments (5 pages) |
9 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
25 July 1998 | New director appointed (2 pages) |
25 July 1998 | Registered office changed on 25/07/98 from: gayland farm south newbald york YO4 3SU (1 page) |
23 July 1998 | Appointment of a voluntary liquidator (1 page) |
23 July 1998 | Declaration of solvency (3 pages) |
23 July 1998 | Resolutions
|
31 March 1998 | Return made up to 31/03/98; full list of members (6 pages) |
31 March 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
9 July 1997 | Return made up to 31/03/97; no change of members (4 pages) |
25 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
9 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
24 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
16 February 1996 | Return made up to 31/03/95; full list of members
|
15 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |