Kilham
Driffield
North Humberside
YO25 0RL
Director Name | Mr Peter Richard Moffatt |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 24 years, 10 months (closed 05 April 2016) |
Role | Civil Engineer |
Correspondence Address | 34 Bannerdale Road Sheffield South Yorkshire S7 2DL |
Director Name | Mr Richard Ryder |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 24 years, 10 months (closed 05 April 2016) |
Role | Builder |
Correspondence Address | Moorlands House Otley Road Eldwick W Yorkshire BD16 3BE |
Secretary Name | Mr Peter Richard Moffatt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(2 years after company formation) |
Appointment Duration | 24 years, 10 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 34 Bannerdale Road Sheffield South Yorkshire S7 2DL |
Registered Address | C/O Wilson Pitts Devonshire House 38 York Place Leeds LS1 2ED |
---|---|
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 March |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 May 1999 | Receiver ceasing to act (1 page) |
7 May 1999 | Receiver ceasing to act (1 page) |
7 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
7 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
5 August 1998 | Receiver's abstract of receipts and payments (2 pages) |
5 August 1998 | Receiver's abstract of receipts and payments (2 pages) |
5 August 1998 | Receiver's abstract of receipts and payments (2 pages) |
5 August 1998 | Receiver's abstract of receipts and payments (2 pages) |
11 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
11 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
11 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
11 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
11 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
11 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
17 July 1995 | Receiver's abstract of receipts and payments (2 pages) |
17 July 1995 | Receiver's abstract of receipts and payments (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |