York
YO2 1BG
Secretary Name | Olive Margaret Fay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 1993(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 10 June 1997) |
Role | Company Director |
Correspondence Address | 29 Nunthorpe Road York YO2 1BG |
Director Name | Mr Maxwell Keith Bruce |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years after company formation) |
Appointment Duration | 3 years (resigned 17 May 1994) |
Role | Property Developer |
Correspondence Address | 24 Fairfax Street York YO1 1EB |
Secretary Name | Wendy Elizabeth Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 January 1993) |
Role | Company Director |
Correspondence Address | 188 Chorley New Road Bolton Lancashire BL1 5AA |
Registered Address | 29 Nunthorpe Road York YO2 1BG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Latest Accounts | 30 April 1991 (32 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
10 June 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 1997 | First Gazette notice for voluntary strike-off (1 page) |
3 January 1997 | Application for striking-off (1 page) |
6 August 1996 | Return made up to 18/05/96; no change of members (4 pages) |
8 June 1995 | Return made up to 18/05/95; full list of members (6 pages) |