South Ferriby
Barton Upon Humber
South Humberside
DN18 6JF
Director Name | Mr Nicholas Reed Shanks |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Factory Manager |
Correspondence Address | 6 Millbrook Way Barton-Upon-Humber South Humberside DN18 6BW |
Secretary Name | Mr Nicholas Reed Shanks |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Factory Manager |
Correspondence Address | 6 Millbrook Way Barton-Upon-Humber South Humberside DN18 6BW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Barclays House 41 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
13 August 1996 | Dissolved (1 page) |
---|---|
13 May 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 May 1996 | Liquidators statement of receipts and payments (5 pages) |
27 February 1996 | Liquidators statement of receipts and payments (5 pages) |
28 July 1995 | Liquidators statement of receipts and payments (10 pages) |