Naburn Lane Fulford
York
North Yorkshire
YO19 4RB
Director Name | Anthony Denunzio |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1999(29 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 25 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Crofts Kirkby Wharfe Tadcaster North Yorkshire LS24 9DE |
Secretary Name | Mrs Denise Nichola Jagger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 25 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Water Fulford Hall Naburn Lane Fulford York North Yorkshire YO19 4RB |
Director Name | David James Edward Irvine |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 June 1998) |
Role | Finance Manager |
Correspondence Address | 20 Talford Avenue Earley Reading Berkshire RG6 2BP |
Director Name | Mrs Edwina Marquette Irvine |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 June 1998) |
Role | Secretary |
Correspondence Address | Field House The Thatchway Angmering West Sussex BN16 4HJ |
Director Name | Jack Irvine |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 June 1998) |
Role | Company Director |
Correspondence Address | Field House The Thatchway Angmering West Sussex BN16 4HJ |
Secretary Name | Mrs Edwina Marquette Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 June 1998) |
Role | Company Director |
Correspondence Address | Field House The Thatchway Angmering West Sussex BN16 4HJ |
Director Name | Philip Robert Cox |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(28 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 December 1998) |
Role | Finance Director |
Correspondence Address | 6 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB |
Secretary Name | Nicholas Ian Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1999) |
Role | Corporate Lawyer |
Correspondence Address | 7th Floor The Point 37 North Wharf Road London W2 1LA |
Registered Address | Asda House Southbank Great Wilson Street Leeds West Yorkshire LS11 5AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,424,484 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2003 | Application for striking-off (1 page) |
11 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
8 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
27 October 2001 | Full accounts made up to 6 January 2001 (10 pages) |
30 July 2001 | Return made up to 16/05/01; full list of members
|
27 October 2000 | Full accounts made up to 7 January 2000 (12 pages) |
7 June 2000 | Return made up to 16/05/00; full list of members
|
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | Full accounts made up to 1 May 1999 (12 pages) |
24 December 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
9 July 1999 | New director appointed (2 pages) |
17 June 1999 | Return made up to 16/05/99; full list of members (6 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Secretary resigned;director resigned (1 page) |
9 July 1998 | Registered office changed on 09/07/98 from: 8 wimpole street london W1M 8LA (1 page) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Auditor's resignation (1 page) |
6 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
29 June 1998 | Return made up to 16/05/98; full list of members (7 pages) |
12 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
26 September 1997 | Return made up to 16/05/97; full list of members (7 pages) |
26 September 1997 | Director's particulars changed (1 page) |
26 September 1997 | Registered office changed on 26/09/97 from: 8 wimpole sreet london W1M 7AB (1 page) |
27 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 June 1996 | Return made up to 16/05/96; full list of members (7 pages) |
17 June 1996 | Registered office changed on 17/06/96 from: winchester house 6TH floor 259/269 old marylebone road london NW1 5RA (1 page) |
3 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
14 June 1995 | Return made up to 16/05/95; full list of members (14 pages) |