Binbrook
Lincoln
Lincolnshire
LN3 6EZ
Director Name | Timothy John Brennan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 1992(1 year after company formation) |
Appointment Duration | 26 years, 6 months (closed 09 October 2018) |
Role | Co Director |
Correspondence Address | 14 Ebor Manor Keyingham Hull North Humberside HU12 9SN |
Director Name | Ian John Fyfe |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 1992(1 year after company formation) |
Appointment Duration | 26 years, 6 months (closed 09 October 2018) |
Role | Co Director |
Correspondence Address | Lorelei Orford Road Binbrook Lincoln Lincolnshire LN3 6DU |
Director Name | Mr Michael Twidale |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 1992(1 year after company formation) |
Appointment Duration | 26 years, 6 months (closed 09 October 2018) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Great Coates Road Grimsby South Humberside DN34 4ND |
Director Name | Anthony Ward |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 1992(1 year after company formation) |
Appointment Duration | 26 years, 6 months (closed 09 October 2018) |
Role | Co Secretary |
Correspondence Address | Newlands 75 Kenwick Road Louth Lincolnshire LN11 8EL |
Secretary Name | Anthony Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 1992(1 year after company formation) |
Appointment Duration | 26 years, 6 months (closed 09 October 2018) |
Role | Company Director |
Correspondence Address | Newlands 75 Kenwick Road Louth Lincolnshire LN11 8EL |
Registered Address | Matmer House Hull Road York N.Yorkshire YO1 3JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Hull Road |
Built Up Area | York |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 July 1997 | Liquidators' statement of receipts and payments (5 pages) |
8 July 1997 | Liquidators' statement of receipts and payments (5 pages) |
8 July 1997 | Liquidators statement of receipts and payments (5 pages) |
28 January 1997 | Liquidators statement of receipts and payments (5 pages) |
28 January 1997 | Liquidators' statement of receipts and payments (5 pages) |
28 January 1997 | Liquidators' statement of receipts and payments (5 pages) |
2 July 1996 | Liquidators statement of receipts and payments (5 pages) |
2 July 1996 | Liquidators' statement of receipts and payments (5 pages) |
2 July 1996 | Liquidators' statement of receipts and payments (5 pages) |
16 January 1996 | Liquidators' statement of receipts and payments (5 pages) |
16 January 1996 | Liquidators statement of receipts and payments (5 pages) |
16 January 1996 | Liquidators' statement of receipts and payments (5 pages) |
13 July 1995 | Liquidators' statement of receipts and payments (6 pages) |
13 July 1995 | Liquidators statement of receipts and payments (6 pages) |
13 July 1995 | Liquidators' statement of receipts and payments (6 pages) |