York
YO30 1BW
Director Name | Bryan Douglas Myerscough |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 1994(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 24 November 1998) |
Role | Company Director |
Correspondence Address | Richmond House Waplington Park Allerthorpe York North Yorkshire YO4 4RS |
Secretary Name | Dennis Holman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 1994(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 24 November 1998) |
Role | Company Director |
Correspondence Address | The Cottage Shipton By Beningbrough York YO30 1BW |
Director Name | Mr Andrew Malcolm Cammish |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 March 1994) |
Role | Builder |
Correspondence Address | Pomfret House Lilling York North Yorkshire YO6 1RP |
Secretary Name | Mr George Ignatio Georgiou |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 21 March 1992(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 May 1994) |
Role | Company Director |
Correspondence Address | 2 St Nicholas Crescent Copmanthorpe York North Yorkshire YO2 3UZ |
Registered Address | Ernst & Young Cloth Hall Court 14 King Street Leeds LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
24 November 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
13 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
2 February 1998 | Receiver ceasing to act (1 page) |
18 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
30 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: ernst & young barclays house 6 east parade leeeds LS1 1HA (1 page) |
20 July 1995 | Receiver's abstract of receipts and payments (4 pages) |