Market Weighton
York
East Yorkshire
YO4 3ES
Secretary Name | Anne Burkill |
---|---|
Nationality | English |
Status | Current |
Appointed | 19 March 1992(3 years, 10 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Office Manager |
Correspondence Address | 124 Holme Road Market Weighton York East Yorkshire YO4 3ES |
Director Name | Stephen James Briggs |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 19 March 1992) |
Role | Accountant |
Correspondence Address | The Slips Hartendale Close Flamborough Bridlington East Yorkshire YO15 1PL |
Director Name | Lord Middleton Michael Charles James Willoughby |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 19 March 1992) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | North Grimston House North Grimston Malton North Yorkshire YO17 8AX |
Secretary Name | Stephen James Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 19 March 1992) |
Role | Company Director |
Correspondence Address | The Slips Hartendale Close Flamborough Bridlington East Yorkshire YO15 1PL |
Registered Address | Kidsons Impey Dunedin House 45 Percy Street Hull North Humberside HU2 8HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 January 1994 (30 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
15 July 1999 | Dissolved (1 page) |
---|---|
15 April 1999 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
15 April 1999 | Liquidators statement of receipts and payments (6 pages) |
1 March 1999 | Liquidators statement of receipts and payments (5 pages) |
22 February 1999 | Liquidators statement of receipts and payments (5 pages) |
16 March 1998 | Liquidators statement of receipts and payments (5 pages) |
30 September 1997 | Liquidators statement of receipts and payments (6 pages) |
28 August 1996 | Liquidators statement of receipts and payments (5 pages) |
1 March 1996 | Liquidators statement of receipts and payments (5 pages) |