Common Road Dunnington
York
North Yorkshire
YO19 5NG
Director Name | Mr Harry Turpin |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 1991(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 22 October 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stonygarth 286 Tadcaster Road York North Yorkshire YO24 1ET |
Director Name | Lilian Jean Turpin |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 1991(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 22 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoneygarth 286 Tadcaster Road York North Yorkshire YO24 1ET |
Secretary Name | Gaynor Maxine Cutt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 1991(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 22 October 2002) |
Role | Company Director |
Correspondence Address | The Old Stables Moor Lane Bilbrough York Yorkshire YO23 3NT |
Director Name | Mr Andrew Nicholas Carter |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 June 1992) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Gateways Esholt Avenue Guiseley Leeds LS20 8AX |
Director Name | Mr Peter John Gilman |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | Gmi Landmark Management Ltd Middleton House Westland Road Leeds Yorkshire LS11 5UH |
Registered Address | Stonygarth 286 Tadcaster Road York Yorkshire YO24 1ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Ward | Dringhouses & Woodthorpe |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | -£6,512,742 |
Current Liabilities | £6,512,742 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
22 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2002 | Strike-off action suspended (1 page) |
9 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: first floor cromwell house 31 micklegate york YO1 1JH (2 pages) |
10 April 2001 | Director resigned (1 page) |
26 May 2000 | Return made up to 02/05/00; full list of members (7 pages) |
21 April 2000 | Full accounts made up to 30 September 1994 (9 pages) |
17 April 2000 | Full accounts made up to 30 September 1998 (9 pages) |
17 April 2000 | Full accounts made up to 30 September 1993 (9 pages) |
17 April 2000 | Full accounts made up to 30 September 1997 (9 pages) |
17 April 2000 | Full accounts made up to 30 September 1996 (9 pages) |
17 April 2000 | Full accounts made up to 30 September 1995 (9 pages) |
8 February 2000 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2000 | Return made up to 02/05/95; no change of members (6 pages) |
8 February 2000 | Return made up to 02/05/97; no change of members (6 pages) |
8 February 2000 | Return made up to 02/05/96; full list of members (7 pages) |
8 February 2000 | Return made up to 02/05/99; full list of members (7 pages) |
8 February 2000 | Return made up to 02/05/98; no change of members (6 pages) |
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
26 April 1999 | Receiver ceasing to act (2 pages) |
26 April 1999 | Receiver ceasing to act (2 pages) |
26 April 1999 | Receiver ceasing to act (2 pages) |
26 April 1999 | Receiver ceasing to act (2 pages) |
26 April 1999 | Receiver ceasing to act (2 pages) |
21 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
21 April 1999 | Receiver ceasing to act (2 pages) |
14 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
3 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
16 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
17 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
20 June 1996 | Receiver's abstract of receipts and payments (2 pages) |
19 December 1995 | Receiver's abstract of receipts and payments (2 pages) |
20 June 1995 | Receiver's abstract of receipts and payments (2 pages) |