Acomb
York
North Yorkshire
YO26 5EH
Secretary Name | Brian Edward Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 1993(43 years after company formation) |
Appointment Duration | 10 years, 8 months (closed 20 April 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Birchfield Road Widnes Cheshire WA8 7SX |
Director Name | Michael Beason |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 August 1993) |
Role | Company Director |
Correspondence Address | Autumn Cottage 40 Lindridge Lane Desford Leicester Leicestershire LE9 9GN |
Director Name | Richard Beason |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 August 1993) |
Role | Company Director |
Correspondence Address | The Laurels Main Road Claybrooke Magna Lutterworth Leicestershire LE17 5AE |
Director Name | Robert Beason |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 August 1993) |
Role | Company Director |
Correspondence Address | 32 Barry Drive Kirby Muxloe Leicester Leicestershire LE9 2HH |
Secretary Name | Robert Beason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 August 1993) |
Role | Company Director |
Correspondence Address | 32 Barry Drive Kirby Muxloe Leicester Leicestershire LE9 2HH |
Director Name | Robert David Hugh Inman |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(43 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 November 1993) |
Role | Insurance Manager |
Correspondence Address | Rookery Farm Manley Cheshire WA6 9JG |
Director Name | Stephen Jean-Marie Decam |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 November 1993(43 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 February 1998) |
Role | General Manager |
Correspondence Address | 2 Rue Paira Meudon 92190 France |
Director Name | Robert Monet |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 November 1993(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 March 1997) |
Role | Manager |
Correspondence Address | 7 Rue Rene Bazin Paris 75016 |
Director Name | Jacques Rene Zymelman |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 March 1997(46 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 12 February 1998) |
Role | Company Director |
Correspondence Address | 36 Rue Salvador Allende 92000 Nanterre France |
Director Name | Paul Smith |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 1998(47 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 September 2003) |
Role | Company Director |
Correspondence Address | 84 Carlton Street Swords Co Dublin Irish |
Registered Address | Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Normanton |
Ward | Normanton |
Built Up Area | Castleford |
Year | 2014 |
---|---|
Net Worth | £1,871 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
18 November 2003 | Application for striking-off (1 page) |
2 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
2 October 2003 | Director resigned (1 page) |
11 September 2003 | Return made up to 27/04/03; full list of members
|
11 June 2002 | Return made up to 27/04/02; full list of members (7 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
17 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
24 May 2000 | Return made up to 27/04/00; full list of members (6 pages) |
19 October 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
17 May 1999 | Return made up to 27/04/99; no change of members
|
22 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
23 April 1998 | Return made up to 27/04/98; full list of members (6 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: cunard building liverpool L3 1HR (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Auditor's resignation (2 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
16 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
23 May 1997 | Return made up to 27/04/97; no change of members (4 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Director resigned (1 page) |
15 August 1996 | Full accounts made up to 31 December 1995 (19 pages) |
14 May 1996 | Return made up to 27/04/96; no change of members (4 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (19 pages) |
12 May 1995 | Return made up to 27/04/95; full list of members (6 pages) |