Whixley
North Yorkshire
YO5 8AS
Director Name | Marian Gwen King |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 November 1993) |
Role | Office Manager |
Correspondence Address | Hillside Cottage Clockhill Field Lane Whixley York YO5 8AS |
Secretary Name | Marian Gwen King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 November 1993) |
Role | Company Director |
Correspondence Address | Hillside Cottage Clockhill Field Lane Whixley York YO5 8AS |
Secretary Name | Miss Hazel Jans Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(7 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 August 1994) |
Role | Company Director |
Correspondence Address | 12 Morrell Garth Brayton Selby North Yorkshire YO8 9XF |
Secretary Name | Patricia Ann Wray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(8 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 June 1995) |
Role | Company Director |
Correspondence Address | Oaklea House Main Street Hemingbrought Selby York North Yorkshire |
Secretary Name | David Charles Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 June 1998) |
Role | Company Director |
Correspondence Address | 10 Dykes Lane Copmanthorpe York North Yorkshire YO2 3YT |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £28,886 |
Cash | £620 |
Current Liabilities | £253,527 |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 September 2001 | Dissolved (1 page) |
---|---|
1 June 2001 | Liquidators statement of receipts and payments (6 pages) |
1 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: cork gully benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
27 December 2000 | Liquidators statement of receipts and payments (6 pages) |
16 August 2000 | O/C - replacement of liquidator (8 pages) |
16 August 2000 | Appointment of a voluntary liquidator (1 page) |
17 July 2000 | Liquidators statement of receipts and payments (6 pages) |
11 January 2000 | Liquidators statement of receipts and payments (7 pages) |
30 July 1999 | Liquidators statement of receipts and payments (6 pages) |
14 July 1998 | Secretary resigned (1 page) |
7 July 1998 | Resolutions
|
3 July 1998 | Statement of affairs (20 pages) |
15 June 1998 | Registered office changed on 15/06/98 from: bridgefield house 126 weeland road knottingley west yorkshire WF11 8DB (1 page) |
3 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 January 1997 | Ad 24/12/96--------- £ si 20000@1=20000 £ ic 15000/35000 (2 pages) |
10 January 1997 | £ nc 100000/200000 24/12/96 (1 page) |
10 January 1997 | Resolutions
|
2 April 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
24 January 1996 | Registered office changed on 24/01/96 from: 21 north park road harrogate north yorkshire HG1 5PD (1 page) |
20 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 April 1995 | Registered office changed on 03/04/95 from: 2 wharfe mews cliffe terrace wetherby W.yorkshire LS22 6LX (1 page) |