Main Street Gowdall
Goole
East Yorkshire
DN14 0AE
Director Name | Mark Robert Grenier |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 03 June 2003) |
Role | Company Director |
Correspondence Address | 12 Salters Way Penistone South Yorkshire S30 6UE |
Secretary Name | Elizabeth Marjory Mellor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 1994(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 03 June 2003) |
Role | Company Director |
Correspondence Address | Shaw Cottage Uppergate Hepworth Holmfirth HD9 1TG |
Director Name | Marc- Hubert Tripet |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 1992) |
Role | Business Consultant |
Country of Residence | Switzerland |
Correspondence Address | 4 Avenue Calas Geneve 1206 Switzerland |
Secretary Name | Mr John Michael Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 May 1994) |
Role | Company Director |
Correspondence Address | Parkton Grove Hangingstone Road Berry Brow Huddersfield West Yorkshire HD4 7QU |
Registered Address | Arthur Anderson St Pauls House Park Square Leeds LS1 2PJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Gross Profit | £262,173 |
Net Worth | £316,787 |
Current Liabilities | £626,423 |
Latest Accounts | 30 November 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
31 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
23 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
23 June 1997 | Receiver ceasing to act (1 page) |
29 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
27 March 1996 | Appointment of receiver/manager (1 page) |
27 March 1996 | Receiver's abstract of receipts and payments (2 pages) |
27 March 1996 | Stat dec re 405(1) appt (3 pages) |
15 June 1995 | Administrative Receiver's report (12 pages) |
31 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 1995 | Statement of Affairs in administrative receivership following report to creditors (18 pages) |