Well
Bedale
North Yorkshire
DL8 2QF
Secretary Name | Mrs Jacqueline May Kimber |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 1992(2 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | Ivy Cottage Well Bank Well Bedale North Yorkshire DL8 2QF |
Director Name | Mrs Jacqueline May Kimber |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 1995) |
Role | Speech And Drama Teacher |
Correspondence Address | Ivy Cottage Well Bank Well Bedale North Yorkshire DL8 2QF |
Registered Address | 8 High Street Yarm Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Latest Accounts | 30 June 1993 (30 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
7 March 1999 | Dissolved (1 page) |
---|---|
7 December 1998 | Liquidators statement of receipts and payments (5 pages) |
7 December 1998 | Liquidators statement of receipts and payments (6 pages) |
7 December 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 November 1997 | Liquidators statement of receipts and payments (5 pages) |
23 May 1997 | Liquidators statement of receipts and payments (5 pages) |
28 November 1996 | Liquidators statement of receipts and payments (5 pages) |
21 November 1995 | Appointment of a voluntary liquidator (4 pages) |
21 November 1995 | Resolutions
|
26 October 1995 | Registered office changed on 26/10/95 from: gilgate house caldbergh middleham north yorkshire DL7 8RW (1 page) |
24 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |
11 October 1995 | Director resigned (2 pages) |