Moor Monkton
York
North Yorkshire
YO5 8JA
Director Name | Janet Lynne Samson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(13 years, 2 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Assistant |
Correspondence Address | Orchard Cottage Moor Monkton York North Yorkshire YO5 8JA |
Secretary Name | Bryan Samson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(13 years, 2 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Orchard Cottage Moor Monkton York North Yorkshire YO5 8JA |
Registered Address | Grant Thornton St Johns Centre 110 Albion Street Leeds LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 5 April 1989 (35 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 June 2000 | Dissolved (1 page) |
---|---|
10 March 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 February 2000 | Liquidators statement of receipts and payments (5 pages) |
13 August 1999 | Liquidators statement of receipts and payments (5 pages) |
19 February 1999 | Liquidators statement of receipts and payments (5 pages) |
30 September 1998 | Appointment of a voluntary liquidator (1 page) |
30 September 1998 | Resignation of a liquidator (1 page) |
20 August 1998 | Liquidators statement of receipts and payments (5 pages) |
2 March 1998 | Liquidators statement of receipts and payments (5 pages) |
22 August 1997 | Liquidators statement of receipts and payments (5 pages) |
27 February 1997 | Liquidators statement of receipts and payments (5 pages) |
8 November 1996 | Registered office changed on 08/11/96 from: grant thornton st john centre 110 albion street leeds west yorkshire LS2 8LA (1 page) |
17 September 1996 | Registered office changed on 17/09/96 from: grant thornton st johns centre 110 albion street leeds west yorkshire LS2 8LA (1 page) |
19 August 1996 | Liquidators statement of receipts and payments (5 pages) |
13 May 1996 | Registered office changed on 13/05/96 from: burley house 12 clarendon road leeds W.yorkshire.LS2 9NF (1 page) |
27 September 1995 | Receiver's abstract of receipts and payments (6 pages) |
27 September 1995 | Receiver's abstract of receipts and payments (6 pages) |
30 August 1995 | Receiver ceasing to act (2 pages) |
25 August 1995 | Liquidators statement of receipts and payments (10 pages) |