Kirkbymoorside
York
North Yorkshire
YO6 6DH
Director Name | Mrs Margaret Jane Jackson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1992(10 years, 3 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 30 Feversham Drive Kirkbymoorside York North Yorkshire YO6 6DH |
Secretary Name | Mrs Janet Margert Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 1992(10 years, 3 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 32 Feversham Drive Kirkbymoorside York North Yorkshire YO6 6DH |
Registered Address | PO Box 83 Elsworth House 94 Alfred Gelder Street Hull HU1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 January 1992 (32 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
5 April 1998 | Dissolved (1 page) |
---|---|
5 January 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 July 1997 | Liquidators statement of receipts and payments (5 pages) |
15 January 1997 | Liquidators statement of receipts and payments (5 pages) |
29 July 1996 | Liquidators statement of receipts and payments (5 pages) |
12 January 1996 | Liquidators statement of receipts and payments (4 pages) |
31 July 1995 | Liquidators statement of receipts and payments (6 pages) |