Bishops Wharf
York
North Yorkshire
YO2 1JF
Secretary Name | John Mark Rangeley |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 1995(3 years, 5 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Sales Director |
Correspondence Address | 32 Nursery Road Nether Poppleton York YO2 6NN |
Director Name | Mr Ian Paul Giles |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 July 1995) |
Role | Managing Director |
Correspondence Address | 166 Green Hill Road Bramley Leeds West Yorkshire LS13 4AN |
Director Name | Mr Rodger William Greenwood |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 July 1995) |
Role | Service Director C/S |
Correspondence Address | 21 Brian Crescent Crossgates Leeds West Yorkshire LS15 7PL |
Secretary Name | Mr Rodger William Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 July 1995) |
Role | Service Director C/S |
Correspondence Address | 21 Brian Crescent Crossgates Leeds West Yorkshire LS15 7PL |
Director Name | Emma Whitaker |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(3 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 August 1995) |
Role | Company Director |
Correspondence Address | 73 Heslington Road York YO1 5AX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | John Gordon Walton & Co Yorkshire House Greek Street Leeds LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 November 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
6 June 2001 | Dissolved (1 page) |
---|---|
6 March 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 October 2000 | Liquidators statement of receipts and payments (5 pages) |
19 April 2000 | Liquidators statement of receipts and payments (5 pages) |
12 October 1999 | Liquidators statement of receipts and payments (5 pages) |
31 March 1999 | Liquidators statement of receipts and payments (5 pages) |
23 September 1998 | Liquidators statement of receipts and payments (5 pages) |
8 October 1997 | Liquidators statement of receipts and payments (5 pages) |
25 March 1997 | Liquidators statement of receipts and payments (5 pages) |
16 October 1996 | Liquidators statement of receipts and payments (5 pages) |
28 September 1995 | Resolutions
|
28 September 1995 | Appointment of a voluntary liquidator (2 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: credcoll house 96 marsh lane leeds LS9 8SR (1 page) |
30 August 1995 | Director resigned (2 pages) |
19 July 1995 | New secretary appointed (2 pages) |
19 July 1995 | Director resigned (2 pages) |
19 July 1995 | Secretary resigned;director resigned (2 pages) |
19 July 1995 | New director appointed (2 pages) |