Norton
Doncaster
South Yorkshire
DN6 9HD
Director Name | Derek James Martin |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1990(1 year, 6 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Engineer |
Correspondence Address | Brigg House Brigglane Camblesforth Selby North Yorkshire YO8 8ND |
Secretary Name | Carole Elizabeth Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1990(1 year, 6 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | Brigg House Camblesforth Selby North Yorkshire YO8 8ND |
Registered Address | Ernst & Young PO Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
14 May 2003 | Dissolved (1 page) |
---|---|
14 February 2003 | Return of final meeting of creditors (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: arthur andersen 1 city square leeds LS1 2AL (1 page) |
22 January 2002 | Appointment of a liquidator (1 page) |
22 January 2002 | C/O re change of liq (5 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: c/o bdo binder hamlyn 21,queen street leeds LS1 2TW (1 page) |
8 December 1995 | Notice of liq appt houghton (2 pages) |
8 December 1995 | Notice of liq resign roulston (2 pages) |
7 December 1995 | Appointment of a liquidator (6 pages) |