Cloughton
Scarborough
North Yorkshire
YO13 0AB
Director Name | Raymond Edward Hynes |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1995(5 years, 3 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | The Anvil Arms Wold Newton |
Director Name | Mrs Barbara Lightfoot |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1989(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 September 1992) |
Role | Manager |
Correspondence Address | 10 Ravine Hill Filey North Yorkshire YO14 9EU |
Director Name | Mr David Alexander Sharp |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 January 1995) |
Role | Company Director/Architect |
Country of Residence | England |
Correspondence Address | Barmoor Farm House Barmoor Scalby Scarborough North Yorkshire YO13 0PG |
Secretary Name | Mrs Anne Rosalie Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 January 1995) |
Role | Company Director |
Correspondence Address | 16 Throxenby Lane Scarborough North Yorkshire YO12 5HW |
Director Name | Nigel Anthony Taylor |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 February 1997) |
Role | Company Director |
Correspondence Address | The Old Mill Cloughton Scarborough North Yorkshire YO13 0AB |
Registered Address | 92 Micklegate York Yorkshire YO1 1JX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Latest Accounts | 29 February 1996 (28 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
13 July 2000 | Dissolved (1 page) |
---|---|
13 April 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 February 2000 | Liquidators statement of receipts and payments (10 pages) |
17 June 1999 | Liquidators statement of receipts and payments (5 pages) |
5 January 1999 | Liquidators statement of receipts and payments (5 pages) |
16 December 1997 | Appointment of a voluntary liquidator (1 page) |
9 December 1997 | Statement of affairs (6 pages) |
9 December 1997 | Resolutions
|
19 November 1997 | Registered office changed on 19/11/97 from: 56 aberdeen walk scarborough north yorkshire YO11 1XW (1 page) |
23 May 1997 | Registered office changed on 23/05/97 from: the old mill cloughton scarborough YO13 0AB (1 page) |
15 May 1997 | Director resigned (1 page) |
26 November 1996 | Return made up to 29/09/96; full list of members (6 pages) |
10 November 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
26 July 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1995 | Return made up to 29/09/95; full list of members
|
28 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
25 September 1995 | Accounting reference date extended from 31/01 to 28/02 (1 page) |
24 July 1995 | Full accounts made up to 31 January 1994 (21 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |