Cherry Burton
East Yorkshire
HU17 7SG
Secretary Name | Bernard Michael Hornby |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 1995(10 years, 2 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | 44 Lancelot Court Victoria Dock Hull North Humberside HU9 1QD |
Director Name | Stephen Paul Russell |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 1996(11 years, 8 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | General Manager |
Correspondence Address | 1 Orchard Close Rockington York |
Director Name | Mrs Brenda Eileen Ellis |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 October 1994) |
Role | Operations Director |
Correspondence Address | Salacombe Bernards Hill Bridgnorth Salop WV15 5AX |
Director Name | Mr Bruno John Mustone |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 October 1994) |
Role | Company Director |
Correspondence Address | Oldbury Grove Oldbury Bridgnorth Shropshire WV16 5EE |
Director Name | Mr Leslie Prance Spear |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 October 1994) |
Role | Telecommunications Dealer |
Correspondence Address | Brocton 59 Suckling Green Lane Codsall Wolverhampton West Midlands WV8 2BT |
Secretary Name | Mr Bruno John Mustone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 October 1994) |
Role | Company Director |
Correspondence Address | Oldbury Grove Oldbury Bridgnorth Shropshire WV16 5EE |
Director Name | Mr John Edwin Weatherill |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 May 1996) |
Role | Managing Director |
Correspondence Address | High Dalby House Thornton Dale Pickering YO18 7LP |
Secretary Name | Mr Andrew Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(9 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 February 1995) |
Role | Accountant |
Correspondence Address | 30 Marlborough Avenue Hessle North Humberside HU13 0PN |
Secretary Name | Peter Jonathan Drescher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(9 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 03 May 1995) |
Role | Company Director |
Correspondence Address | 5 Woodmarketgate Sheriff Highway Hedon Hull North Humberside HU12 8PR |
Registered Address | 92 Micklegate York North Yorkshire YO1 1JX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 December 2001 | Dissolved (1 page) |
---|---|
25 September 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 July 2000 | Liquidators statement of receipts and payments (5 pages) |
11 January 2000 | Liquidators statement of receipts and payments (5 pages) |
23 June 1999 | Liquidators statement of receipts and payments (5 pages) |
5 January 1999 | Liquidators statement of receipts and payments (5 pages) |
24 June 1998 | Liquidators statement of receipts and payments (5 pages) |
25 February 1998 | Liquidators statement of receipts and payments (6 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 December 1996 | Resolutions
|
18 December 1996 | Appointment of a voluntary liquidator (1 page) |
28 November 1996 | Registered office changed on 28/11/96 from: cathode house pocklington industrial estate york road pockington york YO4 2NR (1 page) |
18 November 1996 | New director appointed (2 pages) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 1996 | Director resigned (1 page) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | Return made up to 31/03/96; no change of members
|
30 January 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
22 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
19 April 1995 | Particulars of mortgage/charge (6 pages) |
18 April 1995 | Return made up to 31/03/95; full list of members
|
6 April 1995 | Secretary resigned;new secretary appointed (2 pages) |