Pocklington
East Yorkshire
YO42 2XE
Secretary Name | Margaret Tarrasa Lindsay |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 20 Stratford Gardens Low Fell Gateshead Tyne & Wear NE9 5HE |
Director Name | Mr Alan Chapman Trueman |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 June 1993) |
Role | Business Consultant |
Correspondence Address | 49 Sevenoaks Drive Hastings Hill Sunderland Tyne & Wear SR4 9LS |
Registered Address | Poppleton & Appleby 92 Micklegate York North Yorkshire YO1 1JX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 August 2000 | Dissolved (1 page) |
---|---|
23 May 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 February 2000 | Liquidators statement of receipts and payments (5 pages) |
3 September 1999 | Liquidators statement of receipts and payments (5 pages) |
25 February 1999 | Liquidators statement of receipts and payments (5 pages) |
1 September 1998 | Liquidators statement of receipts and payments (5 pages) |
20 February 1998 | Liquidators statement of receipts and payments (5 pages) |
29 August 1997 | Liquidators statement of receipts and payments (5 pages) |
3 September 1996 | Statement of affairs (5 pages) |
3 September 1996 | Resolutions
|
3 September 1996 | Registered office changed on 03/09/96 from: the hollins hollins lane unsworth bury lancs BL9 8AT (1 page) |
3 September 1996 | Appointment of a voluntary liquidator (1 page) |