Tockwith
York
North Yorkshire
YO5 8QR
Secretary Name | Rosemary Chaplin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 1994(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 20 January 1998) |
Role | Company Director |
Correspondence Address | Holmesdale Kendal Gardens Tockwith North Yorkshire YO5 8QR |
Secretary Name | Mr Kenneth William Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Grasmere Road Bradford West Yorkshire BD2 4HU |
Director Name | Mr Simon John Chaplin |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Stonebeck Avenue Harrogate North Yorkshire HG1 2BW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hanover House 22 Clarendon Road Leeds LS2 9NZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
20 January 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 1997 | First Gazette notice for voluntary strike-off (1 page) |
22 July 1997 | Application for striking-off (1 page) |
13 November 1996 | Full accounts made up to 30 September 1995 (7 pages) |
27 September 1995 | Return made up to 07/08/95; no change of members (6 pages) |