Rushyford
Durham
DL17 0NG
Secretary Name | Mr Alan Sharp |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Meadow View Catton Thirsk North Yorkshire YO7 4SQ |
Secretary Name | Mrs Yvonne Anderson Sharp |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Meadow View Calton Thirsk North Yorkshire YO7 4SH |
Director Name | Mr Derek Butler |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 September 1995) |
Role | Motor Trader |
Correspondence Address | Ropemoor Middrige Lane Rushyford Durham DL17 0NG |
Director Name | Mr Alan Sharp |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 03 January 1995) |
Role | Accountant |
Correspondence Address | Meadow View Catton Thirsk North Yorkshire YO7 4SQ |
Registered Address | Ernst & Young PO Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £3,270,898 |
Gross Profit | £220,872 |
Net Worth | £102,497 |
Current Liabilities | £662,038 |
Latest Accounts | 30 June 1991 (32 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
5 November 2002 | Notice of discharge of Administration Order (4 pages) |
---|---|
18 September 2002 | Administrator's abstract of receipts and payments (3 pages) |
28 August 2002 | Dissolved (1 page) |
6 June 2002 | Registered office changed on 06/06/02 from: arthur andersen 1 city square leeds LS1 2AL (1 page) |
28 May 2002 | Completion of winding up (1 page) |
4 April 2002 | Administrator's abstract of receipts and payments (3 pages) |
23 January 2002 | Order of court to wind up (4 pages) |
2 October 2001 | Administrator's abstract of receipts and payments (2 pages) |
9 April 2001 | Administrator's abstract of receipts and payments (3 pages) |
31 August 2000 | Administrator's abstract of receipts and payments (2 pages) |
9 March 2000 | Administrator's abstract of receipts and payments (2 pages) |
19 August 1999 | Administrator's abstract of receipts and payments (2 pages) |
17 February 1999 | Administrator's abstract of receipts and payments (2 pages) |
9 September 1998 | Administrator's abstract of receipts and payments (2 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: pearl assurance house 7 new bridge street newcastle upon tyne NE1 8BQ (1 page) |
4 March 1998 | Administrator's abstract of receipts and payments (2 pages) |
28 October 1997 | Administrator's abstract of receipts and payments (2 pages) |
10 February 1997 | Administrator's abstract of receipts and payments (2 pages) |
23 August 1996 | Administrator's abstract of receipts and payments (2 pages) |
13 February 1996 | Administrator's abstract of receipts and payments (2 pages) |
18 September 1995 | Director resigned (2 pages) |
24 August 1995 | Administrator's abstract of receipts and payments (2 pages) |
5 July 1995 | Certificate of specific penalty (2 pages) |
5 July 1995 | Certificate of specific penalty (2 pages) |
5 July 1995 | Certificate of specific penalty (2 pages) |
8 July 1992 | Accounts for a small company made up to 30 June 1991 (9 pages) |