Fox Lane Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
Director Name | Amanda Margaret McIntyre |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 1999(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 04 April 2000) |
Role | Company Director |
Correspondence Address | Aschilebi Main Street Asselby Goole East Yorkshire DN14 7HE |
Secretary Name | Amanda Margaret McIntyre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1999(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 04 April 2000) |
Role | Company Director |
Correspondence Address | Aschilebi Main Street Asselby Goole East Yorkshire DN14 7HE |
Director Name | Mr George Edwin Bates |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(35 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 March 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Baffam Gardens Selby North Yorkshire YO8 9AY |
Director Name | Gunter Eggerstedt |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 June 1992(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 October 1995) |
Role | Company Director |
Correspondence Address | Hainer Weg 244 A D-6000 Frankfurt/M70 Foreign |
Director Name | Trevor Denis Johnson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 2a Beech Close Rufford Lancashire L40 1TH |
Secretary Name | Mr George Edwin Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(35 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Baffam Gardens Selby North Yorkshire YO8 9AY |
Registered Address | Cowick Hall Snaith Goole North Humberside DN14 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Snaith and Cowick |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 April 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
3 November 1999 | Application for striking-off (1 page) |
16 June 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
16 June 1999 | Return made up to 06/06/99; change of members (5 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | Director resigned (1 page) |
11 June 1998 | Return made up to 06/06/98; no change of members (6 pages) |
10 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
8 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
8 July 1997 | Return made up to 06/06/97; full list of members (6 pages) |
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
22 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
28 June 1996 | Return made up to 06/06/96; no change of members (5 pages) |
30 November 1995 | Director resigned (4 pages) |
30 November 1995 | New director appointed (4 pages) |
4 July 1995 | Return made up to 06/06/95; no change of members (12 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |