Penwortham
Preston
Lancashire
PR1 0AR
Director Name | John Derek Mate |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1991(2 years after company formation) |
Appointment Duration | 15 years, 2 months (closed 03 October 2006) |
Role | General Practitioner |
Correspondence Address | Megan House Knavesmire Court Franks Lane Whixley North Yorkshire YO5 8AP |
Director Name | Mr Howard John Matthews |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1991(2 years after company formation) |
Appointment Duration | 15 years, 2 months (closed 03 October 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 The Stables Towton Tadcaster North Yorkshire LS24 9SU |
Director Name | Allan Parkin |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1991(2 years after company formation) |
Appointment Duration | 15 years, 2 months (closed 03 October 2006) |
Role | Insurance Consultant |
Correspondence Address | Wetherings 3 Robina Close Boston Spa Wetherby West Yorkshire LS23 6TP |
Secretary Name | Mr Howard John Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 1991(2 years after company formation) |
Appointment Duration | 15 years, 2 months (closed 03 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Stables Towton Tadcaster North Yorkshire LS24 9SU |
Registered Address | 14 The Stables Towton North Yorkshire LS24 9SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Towton |
Ward | Appleton Roebuck & Church Fenton |
Year | 2014 |
---|---|
Net Worth | -£15,907 |
Current Liabilities | £15,907 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2004 | Return made up to 13/07/04; full list of members (9 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 March 2004 | Return made up to 13/07/03; full list of members (9 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 August 2001 | Return made up to 13/07/01; full list of members (8 pages) |
4 October 2000 | Return made up to 13/07/00; full list of members (8 pages) |
17 April 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 July 1999 | Return made up to 13/07/99; full list of members
|
5 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 September 1997 | Return made up to 13/07/97; no change of members
|
20 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 August 1996 | Return made up to 13/07/96; full list of members (6 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
17 October 1995 | Return made up to 13/07/95; no change of members (4 pages) |