Pocklington
York
North Yorkshire
YO4 2BZ
Director Name | Mr Michael Alan Reay |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 1992(2 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 07 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gale Farm Back Road Newton On Derwent York East Yorkshire YO41 4BZ |
Secretary Name | Burnett & Reid (Corporation) |
---|---|
Status | Closed |
Appointed | 04 July 1992(2 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 07 September 1999) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | John Anderson Steel Hillhouse |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(2 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 December 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Burnside Road Glasgow South Lanarkshire G73 4RS Scotland |
Registered Address | Price Waterhouse 9 Bond Court Leeds LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 1991 (32 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
11 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
29 December 1998 | Receiver ceasing to act (1 page) |
24 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
30 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
3 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
9 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
6 July 1995 | Receiver's abstract of receipts and payments (4 pages) |