Naburn
York
North Yorkshire
YO1 4RR
Director Name | Mr Ian William Robertson |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 July 1998) |
Role | Insurance Intermediary |
Correspondence Address | 6 Riplingham Court Riplingham Road Kirkella N Humberside HU10 7TP |
Director Name | Mr Ian Sadler |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 June 1998) |
Role | Insurance Intermediary |
Country of Residence | England |
Correspondence Address | 92 Shipton Road York North Yorkshire YO3 6RN |
Secretary Name | Ian Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 34 Alwyne Drive York North Yorkshire YO3 6RS |
Secretary Name | Liliana Esther Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(11 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 March 1997) |
Role | Company Director |
Correspondence Address | 9 Manor Garth Keyingham Hull HU12 9SQ |
Director Name | Rev John Aubrey Mullin |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Camnesaf Peterston Super Ely Cardiff Vale Of Glamorgan CF5 6LH Wales |
Director Name | Liliana Esther Gray |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(13 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 March 1997) |
Role | Financial Controller |
Correspondence Address | 9 Manor Garth Keyingham Hull HU12 9SQ |
Secretary Name | Mr Ian Sadler |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 March 1997(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Shipton Road York North Yorkshire YO3 6RN |
Registered Address | 106 Micklegate York YO1 1JX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | £72,455 |
Cash | £539 |
Current Liabilities | £143,842 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 August 1998 | Appointment of receiver/manager (1 page) |
17 August 1998 | Director resigned (1 page) |
30 July 1998 | Appointment of receiver/manager (1 page) |
16 July 1998 | Secretary resigned;director resigned (1 page) |
9 February 1998 | Return made up to 01/12/97; full list of members (6 pages) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Location of register of members (1 page) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 December 1997 | Director resigned (1 page) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
12 May 1997 | Particulars of mortgage/charge (3 pages) |
6 April 1997 | Secretary resigned;director resigned (1 page) |
12 February 1997 | Return made up to 01/12/96; no change of members (6 pages) |
16 September 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
26 February 1996 | Particulars of mortgage/charge (3 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
16 January 1996 | Director resigned (1 page) |
16 January 1996 | Return made up to 01/12/95; no change of members (4 pages) |