Bishopthorpe
York
Yorkshire
YO2 1RW
Secretary Name | Neil Anthony Christopher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 1995(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 04 April 2000) |
Role | Accountant |
Correspondence Address | 5 Melton Drive Bishopthorpe York Yorkshire YO2 1RW |
Director Name | Neil Anthony Christopher |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(2 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 February 1992) |
Role | Accountant |
Correspondence Address | 4 Albany Wharehouse 151 Christchurch Road Ringwood Hampshire BH24 3AL |
Secretary Name | Sharon Nicola Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 December 1991) |
Role | Company Director |
Correspondence Address | 19 Ridge Way Shaftesbury Dorset SP7 9HB |
Secretary Name | Neil Anthony Christopher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(2 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 06 October 1992) |
Role | Company Director |
Correspondence Address | 4 Albany Wharehouse 151 Christchurch Road Ringwood Hampshire BH24 3AL |
Secretary Name | Susan Ann Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 June 1995) |
Role | Public House Manager |
Correspondence Address | Dorwin Court 68 Princess Road Branksome Poole Dorset BH12 1BL |
Director Name | Neil Anthony Christopher |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 February 1999) |
Role | Accountant |
Correspondence Address | 5 Melton Drive Bishopthorpe York Yorkshire YO2 1RW |
Registered Address | 5 Melton Drive Bishopthorpe York YO2 1YH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Bishopthorpe |
Ward | Bishopthorpe |
Built Up Area | Bishopthorpe |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 April 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 March 1999 | Director resigned (1 page) |
10 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
22 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
25 January 1997 | Registered office changed on 25/01/97 from: 11 coppice avenue ferndown dorset BH22 9PT (1 page) |
16 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 1997 | Director's particulars changed (1 page) |
14 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
6 September 1996 | Return made up to 30/06/96; full list of members (6 pages) |
28 February 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 1996 | Registered office changed on 28/02/96 from: 4 albany warehouse 151 christchurch road ringwood hampshire.BH24 3AL (1 page) |
28 February 1996 | Director's particulars changed (1 page) |
27 July 1995 | Resolutions
|
27 July 1995 | £ nc 1996/20000 22/07/95 (1 page) |
29 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
19 May 1995 | Full accounts made up to 31 March 1995 (7 pages) |