London
Director Name | Mr Christopher William Shaw |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1990(10 years, 2 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Starfitts House Kirkbymoorside YO62 7JF |
Director Name | Mrs Mary Jeannette Robinson Shaw |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 November 1990(10 years, 2 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Starfitts House Starfitts Lane Kirkbymoorside York North Yorkshire YO62 7JF |
Secretary Name | Mr Paul Ernest Birnie |
---|---|
Nationality | English |
Status | Current |
Appointed | 22 September 1993(12 years, 12 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Knowle Hill 83 Kirkby Road Ripon North Yorkshire HG4 2HH |
Director Name | Mrs Annabel Elizabeth Rose Shaw |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 September 1994) |
Role | Company Director |
Correspondence Address | Douthwaite Hall Hutton Le Hole York North Yorkshire YO6 6UF |
Secretary Name | John Charles Goodyear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(10 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 20 December 1991) |
Role | Company Director |
Correspondence Address | 33 Feversham Drive Kirkbymoorside York North Yorkshire YO6 6DH |
Secretary Name | David George Safhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 September 1993) |
Role | Company Director |
Correspondence Address | 28 Holly Tree Lane Dunningyon York North Yorkshire YO1 5RD |
Registered Address | Grant Thornton St Johns Centre 110 Albion Street Leeds West Yorkshire LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 May 2000 | Dissolved (1 page) |
---|---|
29 February 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 January 2000 | Liquidators statement of receipts and payments (5 pages) |
6 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 1999 | Liquidators statement of receipts and payments (6 pages) |
26 January 1999 | Liquidators statement of receipts and payments (5 pages) |
4 February 1998 | Declaration of solvency (3 pages) |
4 February 1998 | Appointment of a voluntary liquidator (1 page) |
1 February 1998 | Registered office changed on 01/02/98 from: ings lane kirkbymoorside york YO6 6DW (1 page) |
29 January 1998 | Resolutions
|
11 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
26 October 1997 | Return made up to 07/09/97; no change of members (4 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
3 October 1996 | Return made up to 07/09/96; full list of members (6 pages) |
24 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
14 September 1995 | Return made up to 07/09/95; no change of members
|