Haxby
York
North Yorkshire
YO3 3YT
Secretary Name | Miss Jacqueline Elizabeth Little |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 1992(1 year after company formation) |
Appointment Duration | 4 years, 1 month (closed 14 January 1997) |
Role | Company Director |
Correspondence Address | 4 Pinelands Haxby York North Yorkshire YO3 3YT |
Director Name | Robert Bailey |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(same day as company formation) |
Role | Managing Director |
Correspondence Address | 9 Hebble Court Halifax West Yorkshire HX2 8PA |
Secretary Name | Dorothy Elnor Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(same day as company formation) |
Role | Company Manageress |
Correspondence Address | Heworth Golf Club Muncastergate York North Yorks YO3 9JX |
Secretary Name | Miss Angela Frances Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 November 1992) |
Role | Company Director |
Correspondence Address | 4 Pinelands Haxby York North Yorkshire YO3 3YT |
Registered Address | Gardiners Chartered Accountants The Gables 62a Bootham York YO3 7BZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Latest Accounts | 28 February 1994 (30 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
14 January 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 1996 | First Gazette notice for compulsory strike-off (1 page) |