Company NameCultural Resource Management Limited
Company StatusDissolved
Company Number01368076
CategoryPrivate Limited Company
Incorporation Date12 May 1978(45 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHoward Taylor
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1987(9 years, 5 months after company formation)
Appointment Duration36 years, 6 months
RoleCompany Director
Correspondence AddressMalvern 4 Harland Close
Sutton On The Forest
York
North Yorkshire
YO6 1DY
Director NameDr Peter Vincent Addyman
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(13 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bootham
York
North Yorkshire
YO30 7BZ
Director NameDavid Anthony Pickles
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1992(14 years, 3 months after company formation)
Appointment Duration31 years, 8 months
RoleChartered Accountat
Correspondence AddressThe Grove Main Street
Gisburn
Clitheroe
Lancashire
BB7 4HH
Secretary NameHoward Taylor
NationalityBritish
StatusCurrent
Appointed01 October 1994(16 years, 4 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence AddressMalvern 4 Harland Close
Sutton On The Forest
York
North Yorkshire
YO6 1DY
Secretary NameRaymond Francis Johnson
NationalityBritish
StatusResigned
Appointed20 June 1991(13 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1994)
RoleAccountant
Correspondence Address29 Oak Tree Lane
Haxby
York
YO3 3YL
Director NameDavid Lewis Moulds
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(13 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 February 1992)
RoleChartered Accountant
Correspondence AddressThe Lymes 295 Gisburn Road
Barrowford
Nelson
Lancashire
BB9 6AW
Secretary NameHoward Taylor
NationalityBritish
StatusResigned
Appointed17 July 1991(13 years, 2 months after company formation)
Appointment Duration-1 years, 11 months (resigned 20 June 1991)
RoleCompany Director
Correspondence AddressMalvern 4 Harland Close
Sutton On The Forest
York
North Yorkshire
YO6 1DY

Location

Registered AddressHaines Watts
Sterling House 1 Sheepscar Court
Merwood Road
Leeds
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 September 1996Dissolved (1 page)
6 June 1996Liquidators statement of receipts and payments (5 pages)
6 June 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
25 March 1996Liquidators statement of receipts and payments (6 pages)
16 March 1995Appointment of a voluntary liquidator (2 pages)
16 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)