Nether Poppleton
York
North Yorkshire
YO2 6HP
Secretary Name | Tracy Ann Baines |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 1992(17 years, 5 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 4 Hawthorn Close Nether Poppleton York YO2 6HP |
Director Name | Mr William Esmond Ward Baines |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 October 1992) |
Role | Company Director |
Correspondence Address | 6 Riverside Walk Nether Poppleton York North Yorkshire YO2 6LL |
Secretary Name | Mr Paul Esmond Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 December 1992) |
Role | Company Director |
Correspondence Address | 4 Hawthorn Close Nether Poppleton York North Yorkshire YO2 6HP |
Registered Address | C/O Arthur Anderson St Paul's House Park Square Leeds LS1 2PJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
28 April 1998 | Dissolved (1 page) |
---|---|
28 January 1998 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
28 January 1998 | Liquidators statement of receipts and payments (5 pages) |
10 March 1997 | Liquidators statement of receipts and payments (5 pages) |
3 September 1996 | Liquidators statement of receipts and payments (5 pages) |
9 April 1996 | Liquidators statement of receipts and payments (7 pages) |