Allerton Bywater
Castleford
West Yorkshire
WF10 2BZ
Director Name | David Ian Rowson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1992(same day as company formation) |
Role | Sales Director |
Correspondence Address | 54 Grimston Road Hull East Yorkshire HU10 6SU |
Director Name | Philip John Jordan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 1994(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 05 August 1997) |
Role | Solicitor |
Correspondence Address | 5 Styles Croft Swanland North Ferriby North Humberside HU14 3NU |
Secretary Name | Philip John Jordan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 1994(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 05 August 1997) |
Role | Solicitor |
Correspondence Address | 5 Styles Croft Swanland North Ferriby North Humberside HU14 3NU |
Director Name | Terence John Hayes |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(same day as company formation) |
Role | Finance Director |
Correspondence Address | 19 Crawford Close Tockwith York North Yorkshire YO5 8QT |
Secretary Name | Terence John Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Crawford Close Tockwith York North Yorkshire YO5 8QT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pdl House Londesborough Street Hull East Yorkshire HU3 1DR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 August 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
8 August 1996 | Registered office changed on 08/08/96 from: aquis house clasketgate lincoln LN2 1JN (1 page) |
5 August 1996 | Notice of discharge of Administration Order (4 pages) |
10 June 1996 | Notice of completion of voluntary arrangement (10 pages) |
3 May 1996 | Administrator's abstract of receipts and payments (1 page) |
2 November 1995 | Administrator's abstract of receipts and payments (4 pages) |
11 August 1995 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
11 August 1995 | Notice of result of meeting of creditors (6 pages) |
11 August 1995 | Form 2.13 (2 pages) |
20 July 1995 | Statement of administrator's proposal (18 pages) |
31 May 1995 | Notice of Administration Order (2 pages) |
31 May 1995 | Administration Order (6 pages) |
21 April 1995 | Return made up to 17/03/95; full list of members (6 pages) |