London
W5 5BX
Director Name | Christopher Richard Yorke |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 1998(6 years, 1 month after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Property Manager |
Correspondence Address | 34 Greenleas Pembury Tunbridge Wells Kent TN2 4NS |
Secretary Name | Nicholas Charles Patrick Vandervell |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 1998(6 years, 1 month after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | Reeds Hatch Farm Dockenfield Farnham Surrey GU10 4ET |
Director Name | Ashley Benjamin Abbey |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(same day as company formation) |
Role | Consultant |
Correspondence Address | 117 Stepney Road Scarborough North Yorkshire YO12 5BT |
Director Name | Evette Lesley Abbey Smith |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Paddock Bempton Bridlington North Humberside YO15 1JP |
Secretary Name | Evette Lesley Abbey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Paddock Bempton Bridlington North Humberside YO15 1JP |
Director Name | Christine Olivia Anne Abbey |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 January 1998) |
Role | Company Director |
Correspondence Address | 117 Stepney Road Scarborough North Yorkshire YO12 5BT |
Director Name | Eric Leslie Abbey |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 January 1998) |
Role | Company Director |
Correspondence Address | 117 Stepney Road Scarborough North Yorkshire YO12 5BT |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Elsworth House 94 Alfred Gelder Street Hull HU1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Latest Accounts | 5 January 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 05 January |
5 April 1999 | Dissolved (1 page) |
---|---|
5 January 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 May 1998 | Registered office changed on 30/05/98 from: fina house ashley avenue epsom surrey KT18 5AD (1 page) |
28 May 1998 | Appointment of a voluntary liquidator (1 page) |
28 May 1998 | Resolutions
|
28 May 1998 | List of resolutions passed (1 page) |
28 May 1998 | Declaration of solvency (3 pages) |
24 March 1998 | Accounts for a small company made up to 5 January 1998 (8 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Secretary resigned;director resigned (1 page) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | Registered office changed on 03/02/98 from: c/o lloyd dowson & co medina house 2 station avenue bridlington YO16 4LZ (1 page) |
3 February 1998 | New secretary appointed (2 pages) |
10 December 1997 | Accounting reference date shortened from 31/03/98 to 05/01/98 (1 page) |
21 November 1997 | Return made up to 17/11/97; no change of members
|
28 August 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
26 November 1996 | Return made up to 17/11/96; no change of members (4 pages) |
6 July 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
15 November 1995 | Return made up to 17/11/95; full list of members (6 pages) |
14 July 1995 | Accounts made up to 31 March 1995 (19 pages) |