Walmersley
Bury
Lancashire
BL9 6SY
Director Name | Mr Robin Leaper Fenton |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 August 1995) |
Role | Shipbroker |
Correspondence Address | The Old Rectory Dalton Holme Beverley HU17 7PJ |
Secretary Name | Peter Hoare Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 August 1995) |
Role | Company Director |
Correspondence Address | The Mill House Canal Head Pocklington York North Yorkshire YO42 2NW |
Director Name | Mr Robin Chambers |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(8 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 04 December 1995) |
Role | Bursar |
Correspondence Address | Woodpecker House Allerthorpe Pocklington York YO4 4RW |
Director Name | Peter Hoare Price |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(8 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 04 December 1995) |
Role | Company Director |
Correspondence Address | The Mill House Canal Head Pocklington York North Yorkshire YO42 2NW |
Director Name | Peter Hoare Price |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(8 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 04 December 1995) |
Role | Company Director |
Correspondence Address | The Mill House Canal Head Pocklington York North Yorkshire YO42 2NW |
Secretary Name | Mr Robin Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(8 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 04 December 1995) |
Role | Bursar |
Correspondence Address | Woodpecker House Allerthorpe Pocklington York YO4 4RW |
Registered Address | 54 Bootham York North Yorkshire YO3 7BZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Latest Accounts | 31 October 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
26 November 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 1996 | First Gazette notice for voluntary strike-off (1 page) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Secretary resigned;director resigned (2 pages) |
7 December 1995 | Application for striking-off (1 page) |
11 August 1995 | Accounts for a dormant company made up to 31 October 1994 (2 pages) |
11 August 1995 | Director resigned (2 pages) |
11 August 1995 | Director resigned (2 pages) |
11 August 1995 | Secretary resigned;director resigned (2 pages) |
17 July 1995 | Return made up to 24/06/95; no change of members (6 pages) |