Sutton On The Forest
York
North Yorkshire
YO6 1DY
Director Name | Dr Peter Vincent Addyman |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bootham York North Yorkshire YO30 7BZ |
Director Name | David Anthony Pickles |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 1992(14 years, 3 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Chartered Accountat |
Correspondence Address | The Grove Main Street Gisburn Clitheroe Lancashire BB7 4HH |
Secretary Name | Howard Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1994(16 years, 4 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | Malvern 4 Harland Close Sutton On The Forest York North Yorkshire YO6 1DY |
Secretary Name | Raymond Francis Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1994) |
Role | Accountant |
Correspondence Address | 29 Oak Tree Lane Haxby York YO3 3YL |
Director Name | David Lewis Moulds |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 February 1992) |
Role | Chartered Accountant |
Correspondence Address | The Lymes 295 Gisburn Road Barrowford Nelson Lancashire BB9 6AW |
Secretary Name | Howard Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(13 years, 2 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 20 June 1991) |
Role | Company Director |
Correspondence Address | Malvern 4 Harland Close Sutton On The Forest York North Yorkshire YO6 1DY |
Registered Address | Haines Watts Sterling House 1 Sheepscar Court Merwood Road Leeds LS7 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 September 1996 | Dissolved (1 page) |
---|---|
6 June 1996 | Liquidators statement of receipts and payments (5 pages) |
6 June 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 March 1996 | Liquidators statement of receipts and payments (6 pages) |
16 March 1995 | Appointment of a voluntary liquidator (2 pages) |
16 March 1995 | Resolutions
|