Northgate Lane
Linton Wetherby
West Yorkshire
LS22 4BF
Director Name | Gail Sherrington Busher |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 29 September 1998) |
Role | Secretary |
Correspondence Address | Stantons 4 Westgarth Linton Wetherby West Yorkshire LS22 4BF |
Secretary Name | Gail Sherrington Busher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 1996(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 September 1998) |
Role | Company Director |
Correspondence Address | Stantons 4 Westgarth Linton Wetherby West Yorkshire LS22 4BF |
Director Name | Mr Roger Frederick Edwards |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 November 1996) |
Role | Company Director |
Correspondence Address | White Cottage Market Place Tetney Grimsby South Humberside DN36 5NN |
Secretary Name | Mr Christopher David Kitchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(2 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 199 Wetherby Road Leeds West Yorkshire LS17 8ND |
Secretary Name | Mr Piers Seymour Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 July 1993) |
Role | Company Director |
Correspondence Address | Hillcrest Holtwood Wimborne Dorset BH21 7DR |
Secretary Name | Charles Leslie Hoyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 1995) |
Role | Company Director |
Correspondence Address | Jackson Quinn 38 Potter Street Worksop Nottinghamshire S80 2AQ |
Secretary Name | Mark Richard Donker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 1996) |
Role | Company Accountant |
Correspondence Address | 12 Malvern Avenue Cusworth Doncaster South Yorkshire DN5 8HJ |
Director Name | Pamela Jean Edwards |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(6 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 November 1996) |
Role | Secretary |
Correspondence Address | White Cottage Market Place Tetney Grimsby South Humberside DN36 5NN |
Registered Address | C/O Brandon & Co 6 The Courtway, Ackworth Pontefract West Yorkshire WF7 7NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | Ackworth |
Ward | Ackworth, North Elmsall and Upton |
Built Up Area | Ackworth Moor Top |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 September 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 1998 | Application for striking-off (1 page) |
21 April 1998 | Full accounts made up to 31 March 1998 (8 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
21 August 1997 | Return made up to 07/08/97; full list of members (6 pages) |
6 December 1996 | Registered office changed on 06/12/96 from: webasto house white rose way doncaster carr,S.yorks DN4 5JH (1 page) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | Director resigned (1 page) |
27 November 1996 | Secretary resigned (1 page) |
27 November 1996 | New secretary appointed (2 pages) |
9 September 1996 | Return made up to 07/08/96; full list of members
|
15 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
20 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
13 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 May 1995 | Registered office changed on 30/05/95 from: 38 potter street worksop nottinghamshire S80 2AQ (1 page) |