Patrick Brompton
Bedale
North Yorkshire
DL8 1JL
Director Name | Jonathan Mark Ropner |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 01 December 1998) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1862 East Beaumont Circle Holladay Salt Lake City Utah 84121 United States |
Director Name | Kenneth Woolley |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 01 December 1998) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2485 Haven Lane Salt Lake City Utah 84117 United States |
Secretary Name | Peter Mungo Edmondson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 01 December 1998) |
Role | Company Director |
Correspondence Address | 3 Bonnyrigg Close Ingleby Barwick Stockton On Tees Cleveland TS17 0PG |
Director Name | Mr Charles Guy Corban Ropner |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 1992(8 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 01 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilltop East Newton Le Willows Bedale North Yorkshire DL8 1TP |
Director Name | David Charles Melbourne |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 September 1992) |
Role | Chartered Accountant |
Correspondence Address | Cobblestones Crakehall Bedale North Yorkshire DL8 1HT |
Registered Address | Ernst & Young Cloth Hall Court 14 King Street Leeds LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 28 September 1991 (32 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
1 December 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
17 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
17 February 1998 | Receiver ceasing to act (2 pages) |
6 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
4 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
30 October 1996 | Dissolved (1 page) |
12 January 1996 | Receiver's abstract of receipts and payments (2 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: 19 borough road sunderland SR1 1LA (1 page) |
4 July 1995 | Deferment of dissolution (voluntary) (8 pages) |
19 April 1995 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 April 1995 | Liquidators statement of receipts and payments (6 pages) |