Huntington
York
North Yorkshire
YO3 9NP
Secretary Name | Karin Mai Suzanne Embleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1992(30 years, 9 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Office Administrator |
Correspondence Address | Huntington Grange New Lane Huntington York Yorkshire YO3 9NP |
Director Name | Karin Mai Suzanne Embleton |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1992(30 years, 12 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Office Administrator |
Correspondence Address | Huntington Grange New Lane Huntington York Yorkshire YO3 9NP |
Director Name | Lawrence Shepherd |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(30 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 June 1992) |
Role | Sales / Service |
Correspondence Address | Sunnymead Brecks Lane Huntington York North Yorkshire YO3 9NP |
Director Name | Monica May Shepherd |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(30 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 June 1992) |
Role | Housewife |
Correspondence Address | Sunnymead Brecks Lane Huntington York North Yorkshire YO3 9NP |
Secretary Name | Monica May Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(30 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Sunnymead Brecks Lane Huntington York North Yorkshire YO3 9NP |
Registered Address | C/O Geoffrey Martin & Co St James's House, 28 Park Place Leeds West Yorkshire LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £57,822 |
Cash | £1,011 |
Current Liabilities | £48,068 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
6 September 2003 | Dissolved (1 page) |
---|---|
6 June 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 June 2003 | Liquidators statement of receipts and payments (5 pages) |
7 April 2003 | Liquidators statement of receipts and payments (5 pages) |
3 October 2002 | Liquidators statement of receipts and payments (5 pages) |
8 April 2002 | Liquidators statement of receipts and payments (5 pages) |
28 September 2001 | Liquidators statement of receipts and payments (5 pages) |
29 September 2000 | Resolutions
|
29 September 2000 | Statement of affairs (5 pages) |
29 September 2000 | Appointment of a voluntary liquidator (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: 28 park place leeds west yorkshire LS1 2SP (1 page) |
14 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
20 January 2000 | Return made up to 21/11/99; full list of members (6 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
26 November 1998 | Return made up to 21/11/98; full list of members (6 pages) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
19 December 1997 | Return made up to 21/11/97; full list of members
|
22 June 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
27 November 1996 | Return made up to 21/11/96; full list of members
|
20 June 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
6 December 1995 | Return made up to 21/11/95; full list of members (6 pages) |
6 December 1995 | Secretary's particulars changed;director's particulars changed (2 pages) |
9 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |