Wilberfoss
York
YO4 5PJ
Secretary Name | Susan Carol Nicholls |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 1991(1 month after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Secretary |
Correspondence Address | 53 Northfields Strensall York Yorkshire YO3 5XP |
Director Name | Robert Edward Schofield |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1995(3 years, 10 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Transport & Distribution |
Correspondence Address | 19 Cheviot Close Huntington York Yorkshire YO3 9PL |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | 62a Bootham York YO3 7BZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Latest Accounts | 31 May 1994 (29 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
27 July 1999 | Dissolved (1 page) |
---|---|
27 April 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 June 1998 | Statement of affairs (5 pages) |
12 November 1996 | Liquidators statement of receipts and payments (5 pages) |
17 October 1995 | Director's particulars changed (2 pages) |
4 April 1995 | Secretary's particulars changed (2 pages) |
4 April 1995 | New director appointed (2 pages) |
3 April 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |