Arkendale
Knaresborough
North Yorkshire
HG5 0QU
Director Name | Susan Maud Green |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 24 years, 3 months (closed 05 April 2016) |
Role | Accounts Administrator |
Correspondence Address | West View Arkendale Knaresborough North Yorkshire HG5 0QU |
Secretary Name | Mr Michael Harold Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 24 years, 3 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | West View Arkendale Knaresborough North Yorkshire HG5 0QU |
Registered Address | St George House 40 Great George Street Leeds LS1 3DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 1991 (33 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 July 1996 | Receiver ceasing to act (1 page) |
10 July 1996 | Receiver ceasing to act (1 page) |
10 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
10 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
22 December 1995 | Receiver's abstract of receipts and payments (2 pages) |
22 December 1995 | Receiver's abstract of receipts and payments (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |