Rufforth
York
North Yorks
YO2 2QB
Director Name | Mr Harry Witney |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 14 Murray Road Mickleover Derby Derbyshire DE3 9LE |
Director Name | Mr John Graham |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Aldersyde Dringhouses York North Yorks YO24 1QP |
Director Name | Mrs Greta Sparks |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 December 1995) |
Role | Book Keeper |
Correspondence Address | Fir Tree Cottage Main St Rufforth York N Yorks YO2 3QB |
Secretary Name | Mrs Greta Sparks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 December 1995) |
Role | Company Director |
Correspondence Address | Fir Tree Cottage Main St Rufforth York N Yorks YO2 3QB |
Registered Address | 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 1992 (32 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 October 1999 | Dissolved (1 page) |
---|---|
1 July 1999 | Liquidators statement of receipts and payments (5 pages) |
1 July 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 December 1998 | Liquidators statement of receipts and payments (5 pages) |
5 June 1998 | Liquidators statement of receipts and payments (5 pages) |
19 November 1997 | Liquidators statement of receipts and payments (5 pages) |
31 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
29 October 1997 | Receiver ceasing to act (1 page) |
14 May 1997 | Liquidators statement of receipts and payments (5 pages) |
19 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
15 January 1997 | Receiver ceasing to act (1 page) |
11 November 1996 | Liquidators statement of receipts and payments (5 pages) |
11 November 1996 | Receiver's abstract of receipts and payments (2 pages) |
14 May 1996 | Liquidators statement of receipts and payments (5 pages) |
18 December 1995 | Secretary resigned;director resigned (2 pages) |
17 May 1995 | Liquidators statement of receipts and payments (6 pages) |