Thorpe Auolin
Pontefract
West Yorkshire
WF8 3HG
Director Name | Andrew David Whitwell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1992(1 month, 1 week after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Investment Manager |
Correspondence Address | Providence Cottage Rectory Lane Bottesford Nottingham Nottinghamshire NG13 0DA |
Secretary Name | Mr Mark Richard Nicholson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 1992(1 month, 1 week after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Frickley Cottage Frickley Doncaster South Yorkshire DN5 7BU |
Secretary Name | Mr Shaun Timothy Harratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Red House Wentbridge Pontefract Yorkshire WF8 3JP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Devonshire House 38 York Place Leeds LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 October 1999 | Dissolved (1 page) |
---|---|
15 July 1999 | Liquidators statement of receipts and payments (5 pages) |
15 July 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 April 1999 | Liquidators statement of receipts and payments (5 pages) |
8 October 1998 | Liquidators statement of receipts and payments (5 pages) |
14 May 1998 | Liquidators statement of receipts and payments (5 pages) |
3 November 1997 | Liquidators statement of receipts and payments (5 pages) |
23 May 1997 | Liquidators statement of receipts and payments (5 pages) |
26 April 1996 | Liquidators statement of receipts and payments (5 pages) |
5 May 1995 | Liquidators statement of receipts and payments (6 pages) |