Barnet
Hertfordshire
EN5 4PU
Secretary Name | Mr John William Cook |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 1991(6 years after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | No 11 Hadley Highstone Barnet Hertfordshire EN5 4PU |
Director Name | June Margaret Cook |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1992(7 years, 9 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Secretary |
Correspondence Address | The Mews 60 Kent Road Harrogate HG1 2EU |
Director Name | Mr Karl Mackinnon Cook |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1992(7 years, 9 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Sales Manager |
Correspondence Address | The Mews 60 Kent Road Harrogate HG1 2EU |
Director Name | June Margaret Cook |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(6 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 1992) |
Role | Secretary |
Correspondence Address | The Mews 60 Kent Road Harrogate HG1 2EU |
Director Name | Mr Karl Mackinnon Cook |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(6 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 1992) |
Role | Sales Manager |
Correspondence Address | The Mews 60 Kent Road Harrogate HG1 2EU |
Registered Address | Yorkshire Bank Chambers Infirmary Street Leeds LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
3 September 1997 | Dissolved (1 page) |
---|---|
26 June 1997 | Liquidators statement of receipts and payments (5 pages) |
3 June 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 March 1997 | Liquidators statement of receipts and payments (5 pages) |
2 March 1996 | Registered office changed on 02/03/96 from: well cottage 120 high street south milford leeds west yorkshire LS25 5AQ (1 page) |
1 March 1996 | Resolutions
|
29 February 1996 | Appointment of a voluntary liquidator (1 page) |
26 September 1995 | Registered office changed on 26/09/95 from: the studio 120 high street south milford leeds LS2 55A (1 page) |
1 May 1995 | Return made up to 23/03/95; full list of members (14 pages) |
19 April 1995 | Director's particulars changed (4 pages) |