Haxby
York
North Yorkshire
YO3 3EX
Director Name | Andrew Gordon Johnson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 1992(1 year, 11 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Engineer |
Correspondence Address | 51 Riverside Walk Strensall York North Yorkshire YO3 5RZ |
Director Name | Patricia Martin Johnson |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 1992(1 year, 11 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Secretary |
Correspondence Address | 19 Oak Tree Close Strensall York North Yorkshire YO3 5TE |
Secretary Name | Andrew Gordon Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 1992(1 year, 11 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 51 Riverside Walk Strensall York North Yorkshire YO3 5RZ |
Registered Address | Arthur Andersen 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £17,298 |
Current Liabilities | £179,952 |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 November 2001 | Dissolved (1 page) |
---|---|
2 August 2001 | Liquidators statement of receipts and payments (5 pages) |
2 August 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 March 2001 | Liquidators statement of receipts and payments (5 pages) |
14 September 2000 | Liquidators statement of receipts and payments (5 pages) |
13 March 2000 | Liquidators statement of receipts and payments (5 pages) |
9 September 1999 | Liquidators statement of receipts and payments (5 pages) |
11 March 1999 | Liquidators statement of receipts and payments (5 pages) |
26 August 1998 | Liquidators statement of receipts and payments (5 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: arthur anderson st pauls house park square leeds LS1 2PJ (1 page) |
25 February 1998 | Liquidators statement of receipts and payments (5 pages) |
25 February 1997 | Liquidators statement of receipts and payments (5 pages) |
2 September 1996 | Liquidators statement of receipts and payments (5 pages) |
27 February 1996 | Liquidators statement of receipts and payments (11 pages) |
2 November 1995 | Company name changed yorvik refrigeration and air con ditioning LIMITED\certificate issued on 03/11/95 (6 pages) |
7 March 1995 | Registered office changed on 07/03/95 from: 109 moor lane strensall york YO3 5UE (1 page) |