Scotton
Knaresborough
North Yorkshire
HG5 9HY
Director Name | Andrew Mark Blakey |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Alandel Main Street Scotton Knaresborough North Yorkshire HG5 9HY |
Secretary Name | Andrew Mark Blakey |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Alandel Main Street Scotton Knaresborough North Yorkshire HG5 9HY |
Registered Address | Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
31 August 2001 | Dissolved (1 page) |
---|---|
31 May 2001 | Return of final meeting of creditors (1 page) |
7 May 1996 | Registered office changed on 07/05/96 from: eagle three court leeds road pannal harrogate north yorkshire HG31ER (1 page) |
1 May 1996 | Appointment of a liquidator (1 page) |
31 January 1996 | Order of court to wind up (1 page) |
11 May 1995 | Accounts for a small company made up to 30 June 1994 (12 pages) |
20 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |