Brigg Road
Barton On Humber
South Humberside
DN18 5DH
Director Name | Mr Christopher Bannister Simpson |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(34 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Baldhoon Laxey Isle Of Man IM4 7QH |
Secretary Name | Mary Croft Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(34 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colwell Brigg Road Barton On Humber South Humberside DN18 5DH |
Director Name | Mr David Michael Bannister Simpson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1996(39 years, 7 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Littlefield Close Nether Poppleton York North Yorkshire YO26 6HX |
Director Name | Mr John David Simpson |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 15 Station Road Upper Poppleton York North Yorkshire YO2 6PX |
Registered Address | 54 Bootham York YO3 7BZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
27 September 2000 | Dissolved (1 page) |
---|---|
27 June 2000 | Return of final meeting in a members' voluntary winding up (4 pages) |
7 January 2000 | Liquidators statement of receipts and payments (5 pages) |
6 July 1999 | Liquidators statement of receipts and payments (5 pages) |
9 February 1999 | Liquidators statement of receipts and payments (5 pages) |
2 September 1998 | Liquidators statement of receipts and payments (5 pages) |
14 January 1998 | Declaration of satisfaction of mortgage/charge (7 pages) |
13 October 1997 | Accounting reference date extended from 05/04/97 to 30/06/97 (1 page) |
13 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
22 August 1997 | Registered office changed on 22/08/97 from: 54 bootham york YO3 7BZ (1 page) |
21 August 1997 | Resolutions
|
15 July 1997 | Registered office changed on 15/07/97 from: club chambers museum street yorks YO1 2DN (1 page) |
11 July 1997 | Appointment of a voluntary liquidator (1 page) |
11 July 1997 | Declaration of solvency (4 pages) |
25 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 January 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | New director appointed (2 pages) |
21 December 1995 | Return made up to 31/12/95; full list of members
|