Ferrybridge
Knottingley
West Yorkshire
WF11 8RG
Director Name | Richard Anthony O'Gorman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 1994(11 years, 6 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 31 Sandringham Avenue Ferrybridge Knottingley West Yorkshire WF11 8RG |
Secretary Name | Lorna Allison O'Gorman |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 1994(11 years, 6 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Manager |
Correspondence Address | 31 Sandringham Avenue Ferrybridge Knottingley West Yorkshire WF11 8RG |
Director Name | Jacqueline Martin |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 January 1994) |
Role | Co Director |
Correspondence Address | The White House Kirkby Wharfe Tadcaster North Yorkshire LS24 9DD |
Director Name | Mr Jeremy David Martin |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 October 1991(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 January 1994) |
Role | Co Director |
Correspondence Address | The White House Kirkby Wharfe Tadcaster North Yorkshire LS24 9DD |
Director Name | Jock Charles Worthing |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 October 1991(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 January 1994) |
Role | Chartered Accountant |
Correspondence Address | Bellrivestrasse Zurich 209 8034 Foreign |
Secretary Name | Jacqueline Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | The White House Kirkby Wharfe Tadcaster North Yorkshire LS24 9DD |
Registered Address | 92 Micklegate York Yorkshire YO1 1JX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 June 1998 | Dissolved (1 page) |
---|---|
6 March 1998 | Liquidators statement of receipts and payments (5 pages) |
6 March 1998 | Liquidators statement of receipts and payments (5 pages) |
6 March 1998 | Liquidators statement of receipts and payments (5 pages) |
6 March 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 March 1998 | Liquidators statement of receipts and payments (5 pages) |
20 September 1996 | O/C re. Appointment of liq. (1 page) |
18 September 1996 | Registered office changed on 18/09/96 from: 3 the crescent blossom street york YO2 2AW (1 page) |
29 December 1995 | Liquidators statement of receipts and payments (8 pages) |