Filey
North Yorkshire
YO14 0AE
Secretary Name | Mrs Pauline Anne Cash |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 1992(21 years, 10 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 3 Welford Road Filey North Yorkshire YO14 0AE |
Director Name | Thomas Ivan Cash |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 December 1992) |
Role | Doctor |
Correspondence Address | Primrose Cottage Portway Upton St Leonard Gloucester GL4 8DN Wales |
Secretary Name | Charles Neil Martin Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 December 1992) |
Role | Company Director |
Correspondence Address | 3 Welford Road Filey North Yorkshire YO14 0AE |
Registered Address | PO Box 83 Elsworth House 94 Alfred Gelder Street Hull HU1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 February 1998 | Dissolved (1 page) |
---|---|
10 November 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 October 1997 | Liquidators statement of receipts and payments (5 pages) |
12 May 1997 | Liquidators statement of receipts and payments (5 pages) |
3 October 1996 | Liquidators statement of receipts and payments (5 pages) |
17 April 1996 | Liquidators statement of receipts and payments (5 pages) |
9 October 1995 | Liquidators statement of receipts and payments (8 pages) |