Tadcaster
North Yorkshire
LS24 8AR
Secretary Name | Mrs Patricia Ann Norman |
---|---|
Status | Current |
Appointed | 17 March 1997(4 years, 7 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Deerstone Ridge Wetherby West Yorkshire LS22 7XN |
Director Name | Mrs Sheila Mary Hunter |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(same day as company formation) |
Role | Office Manager |
Correspondence Address | 89 York Road Tadcaster North Yorkshire LS24 8AR |
Secretary Name | Mrs Sheila Mary Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 York Road Tadcaster North Yorkshire LS24 8AR |
Secretary Name | Mrs Patricia Ann Norman |
---|---|
Status | Resigned |
Appointed | 27 July 1992(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Deerstone Ridge Wetherby West Yorkshire LS22 7XN |
Director Name | John Norman |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 1993) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 17 Deerstone Ridge Wetherby West Yorkshire LS22 7XN |
Director Name | Mr Jonathan Padget Edwards |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 June 1994) |
Role | Drainage Engineer |
Correspondence Address | 2 Eastgarth Cottages Catterton North Yorks Ls24 |
Director Name | Mrs Patricia Ann Norman |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Status | Resigned |
Appointed | 01 December 1993(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 July 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Deerstone Ridge Wetherby West Yorkshire LS22 7XN |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Tower House Fishergate York North Yorkshire YO10 4UA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Fishergate |
Built Up Area | York |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,671 |
Current Liabilities | £53,907 |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
2 April 2002 | Dissolved (1 page) |
---|---|
2 January 2002 | Return of final meeting of creditors (1 page) |
25 October 1999 | Appointment of a liquidator (1 page) |
22 October 1999 | Registered office changed on 22/10/99 from: 11 the shambles wetherby west yorkshire LS22 6NG (1 page) |
16 July 1999 | Order of court to wind up (2 pages) |
11 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
19 August 1998 | Return made up to 27/07/98; no change of members
|
2 March 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
24 October 1997 | Registered office changed on 24/10/97 from: c/o wetherby book-keeping & accounting services 17/19 market place wetherby w yorkshire LS22 6LQ (1 page) |
28 August 1997 | Return made up to 27/07/97; full list of members
|
21 March 1997 | New secretary appointed (2 pages) |
11 February 1997 | Full accounts made up to 30 April 1996 (14 pages) |
23 August 1996 | Return made up to 27/07/96; no change of members
|
1 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
24 July 1995 | Return made up to 27/07/95; change of members
|