Little Weighton
Cottingham
East Yorkshire
HU20 3UT
Director Name | Mr Robert Alan Elliott |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1991(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (closed 22 October 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Grange Garth York North Yorkshire YO10 4BS |
Director Name | John Graham Jordan |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1991(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (closed 22 October 2002) |
Role | Managing Director |
Correspondence Address | 95 Postern Close York North Yorkshire YO2 1JD |
Secretary Name | Andrew Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 1992(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 22 October 2002) |
Role | Accountant |
Correspondence Address | 119 Burden Road Beverley North Humberside HU17 9LW |
Secretary Name | David Ian North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 November 1992) |
Role | Company Director |
Correspondence Address | The Briars Barmby Moor York North Yorkshire YO4 5HQ |
Registered Address | St George House 40 Great George Street Leeds LS1 3DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£262,166 |
Current Liabilities | £264,070 |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
23 January 2002 | Receiver ceasing to act (2 pages) |
18 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2001 | Receiver's abstract of receipts and payments (2 pages) |
31 January 2000 | Receiver's abstract of receipts and payments (2 pages) |
25 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
23 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
23 January 1997 | Receiver's abstract of receipts and payments (4 pages) |
5 February 1996 | Receiver's abstract of receipts and payments (2 pages) |