Pocklington
York
North Yorkshire
YO4 2TH
Director Name | Pauline Margaret Marshall |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1991(8 years, 6 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 33 Mile End Park Pocklington York North Yorkshire YO4 2TH |
Secretary Name | Mr Ian Jonathan Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 1992(8 years, 10 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Secretary |
Correspondence Address | 24 Lowdale Close Hull North Humberside HU5 5DS |
Director Name | Terence Wilson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(8 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 February 1992) |
Role | Accountant |
Correspondence Address | 54 Cottesmore Road Hessle East Yorkshire HU13 9JQ |
Secretary Name | Terence Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(8 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 February 1992) |
Role | Company Director |
Correspondence Address | 54 Cottesmore Road Hessle East Yorkshire HU13 9JQ |
Registered Address | C/O Kidsons Impey Dunedin House 45 Percy Street Hull HU2 8HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Latest Accounts | 1 April 1991 (33 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 01 April |
19 December 1997 | Notice of discharge of Administration Order (2 pages) |
---|---|
20 December 1995 | Liquidators statement of receipts and payments (8 pages) |
20 December 1995 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
6 December 1995 | Liquidators statement of receipts and payments (10 pages) |
6 June 1995 | Liquidators statement of receipts and payments (8 pages) |