Hovingham
York
North Yorkshire
YO6 4LF
Director Name | Margaret Rutherford Ross |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1991(2 years after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | 8 Hall Farm Cottages Main St Hovingham York YO6 4JS |
Secretary Name | Mr Ian Ramsey Dallas Ross |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 1995(6 years, 6 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | The Stone House Hovingham York North Yorkshire YO6 4LF |
Director Name | Mr Ian Dunn |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(2 years after company formation) |
Appointment Duration | 2 years (resigned 02 March 1993) |
Role | Textile Agent & Consultant |
Correspondence Address | 30 Newark Road Southwell Nottinghamshire NG25 0ES |
Secretary Name | Margaret Rutherford Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 August 1995) |
Role | Company Director |
Correspondence Address | The Stone House Hovingham York North Yorkshire YO6 4LF |
Registered Address | C/O Haines Watt Sterling House 1 Sheepscar Court Meanwood Road Leeds West Yorkshire LS7 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
27 August 1998 | Dissolved (1 page) |
---|---|
27 May 1998 | Liquidators statement of receipts and payments (5 pages) |
27 May 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 May 1997 | Registered office changed on 23/05/97 from: the stone house hovingham york YO6 4LF (1 page) |
22 May 1997 | Appointment of a voluntary liquidator (2 pages) |
22 May 1997 | Resolutions
|
22 May 1997 | Declaration of solvency (3 pages) |
5 March 1997 | Return made up to 25/02/97; full list of members
|
18 December 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
24 March 1996 | Return made up to 27/02/96; no change of members
|
28 November 1995 | Accounts for a small company made up to 30 June 1995 (4 pages) |
25 September 1995 | New secretary appointed (2 pages) |
25 September 1995 | Secretary resigned (2 pages) |