Scarborough
North Yorkshire
YO12 6NT
Director Name | David Wilcox |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1991(2 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Steel Fabricator |
Correspondence Address | 48 Cambridge Street Scarborough North Yorkshire YO12 7ED |
Secretary Name | Raymond Douglas Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 1991(2 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 45 Tennyson Avenue Scarborough North Yorkshire YO12 7RF |
Director Name | Raymond Douglas Smith |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(2 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 April 1992) |
Role | Steel Fabricator |
Correspondence Address | 45 Tennyson Avenue Scarborough North Yorkshire YO12 7RF |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
17 June 1999 | Dissolved (1 page) |
---|---|
17 March 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 October 1998 | Liquidators statement of receipts and payments (6 pages) |
30 March 1998 | Liquidators statement of receipts and payments (6 pages) |
6 October 1997 | Liquidators statement of receipts and payments (6 pages) |
11 April 1997 | Liquidators statement of receipts and payments (6 pages) |
8 November 1996 | Liquidators statement of receipts and payments (6 pages) |
3 November 1996 | Registered office changed on 03/11/96 from: cork gully albion court 5 albion place leeds LS1 6JP (1 page) |
2 April 1996 | Liquidators statement of receipts and payments (6 pages) |
11 December 1995 | Liquidators statement of receipts and payments (14 pages) |
26 September 1995 | Certificate of specific penalty (2 pages) |
26 September 1995 | Certificate of specific penalty (2 pages) |
1 May 1995 | Liquidators statement of receipts and payments (12 pages) |