Welburn
Malton
North Yorkshire
Director Name | Mrs Susan Jessie Wright |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 1991(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 17 August 2004) |
Role | Management Accountant |
Correspondence Address | 8 Manor Road Stutton Tadcaster North Yorkshire LS24 9BR |
Secretary Name | Mrs Susan Jessie Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 1996(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (closed 17 August 2004) |
Role | Company Director |
Correspondence Address | 8 Manor Road Stutton Tadcaster North Yorkshire LS24 9BR |
Director Name | Mr David John Plummer |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitehall Grange Wigginton Road Wigginton York YO32 2RJ |
Director Name | Colin Webb |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Church Lane Bishopthorpe York YO23 2QG |
Secretary Name | John Peter Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 November 1996) |
Role | Company Director |
Correspondence Address | Priory Lodge Follifoot Harrogate North Yorkshire HG3 1DT |
Registered Address | St George House 40 Great George Street Leeds West Yorkshire LS1 3DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £6,852,955 |
Net Worth | £214,743 |
Cash | £540 |
Current Liabilities | £1,379,007 |
Latest Accounts | 30 March 1996 (28 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 March |
17 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2003 | Receiver ceasing to act (1 page) |
18 December 2003 | Receiver's abstract of receipts and payments (2 pages) |
17 July 2003 | Receiver's abstract of receipts and payments (5 pages) |
11 March 2003 | Receiver ceasing to act (1 page) |
2 August 2002 | Receiver's abstract of receipts and payments (3 pages) |
25 July 2001 | Receiver's abstract of receipts and payments (2 pages) |
8 August 2000 | Receiver's abstract of receipts and payments (2 pages) |
27 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
28 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
3 November 1997 | Administrative Receiver's report (15 pages) |
28 July 1997 | Registered office changed on 28/07/97 from: 88-96 walmgate york YO1 2TL (1 page) |
17 July 1997 | Appointment of receiver/manager (2 pages) |
2 May 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
22 October 1996 | Full accounts made up to 30 March 1996 (18 pages) |
16 October 1996 | Ad 15/11/95--------- £ si 37000@1 (2 pages) |
16 October 1996 | Return made up to 16/07/96; no change of members (4 pages) |
8 September 1995 | Return made up to 16/07/95; full list of members (6 pages) |
9 August 1995 | Full accounts made up to 30 March 1995 (16 pages) |
17 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |