Main Street, Allerston
Pickering
North Yorkshire
YO18 7PG
Secretary Name | Lionel Thomas Binns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1974 |
Appointment Duration | 27 years, 9 months (closed 12 March 2002) |
Role | Nursing Home Proprietor |
Correspondence Address | Troutsbeck House Main Street, Allerston Pickering North Yorkshire YO18 7PG |
Director Name | Mrs Christina Ellen Binns |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 12 March 2002) |
Role | Nursing Home Proprietor |
Correspondence Address | C/O M A Steele 25 Harrison Road Halifax West Yorkshire HX1 2AS |
Director Name | Mr Brian Victor Binns |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 1994) |
Role | Nursing Home Proprietor |
Correspondence Address | Thornton Park Nursing Home Hurrell Lane Thornton Dale Pickering North Yorkshire YO18 7QR |
Secretary Name | Mr Brian Victor Binns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | Thornton Park Nursing Home Hurrell Lane Thornton Dale Pickering North Yorkshire YO18 7QR |
Registered Address | Titan House Station Road Horsforth Leeds LS18 5PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £559,053 |
Cash | £342,155 |
Current Liabilities | £11,508 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2001 | Application for striking-off (1 page) |
15 April 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
29 December 1999 | Return made up to 29/12/99; full list of members
|
7 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
17 September 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
14 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
16 December 1997 | Accounts for a small company made up to 31 October 1997 (4 pages) |
16 December 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
19 December 1996 | Return made up to 29/12/96; no change of members (4 pages) |
28 February 1996 | Accounts for a small company made up to 31 October 1995 (3 pages) |
22 December 1995 | Return made up to 29/12/95; full list of members (6 pages) |
6 October 1995 | Company name changed rudston investments LIMITED\certificate issued on 09/10/95 (4 pages) |