Helmsley
York
YO4 1NE
Director Name | Mr Roo Davison |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 1992 |
Appointment Duration | 5 years, 6 months (closed 26 August 1997) |
Role | Computer Consultant |
Correspondence Address | 80-82 Gloucester Avenue London NW1 8JD |
Secretary Name | Mr Ashley Scott Bookman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 1992 |
Appointment Duration | 5 years, 6 months (closed 26 August 1997) |
Role | Company Director |
Correspondence Address | Manor House Cottage Gate Helmsley York YO4 1NE |
Secretary Name | Seymour Macintyre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1992 |
Appointment Duration | 5 days (resigned 11 February 1992) |
Correspondence Address | 51 Quarry Street Guildford Surrey GU1 3UA |
Registered Address | Gate Helmsley York YO4 1NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Gate Helmsley |
Ward | Ryedale South West |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 August 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 1997 | First Gazette notice for voluntary strike-off (1 page) |
20 March 1997 | Application for striking-off (1 page) |
11 March 1997 | Return made up to 11/02/97; no change of members (4 pages) |
4 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
2 March 1996 | Return made up to 11/02/96; no change of members (4 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |