Ravenscar
Scarborough
North Yorkshire
Y013 Ona
Secretary Name | Heather Caroline Woolley |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 1994(1 year, 6 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | Applethwaite Main Street Sawdon Scarborough North Yorkshire YO13 9DY |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Jack Barker |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 January 1993) |
Role | Solicitors Clerk |
Correspondence Address | Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB |
Director Name | Robin Stuart Craig Johnson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 January 1993) |
Role | Solicitor |
Correspondence Address | Paylors Cottage Church View Hunsingore Wetherey LS22 5JD |
Director Name | Ian David Roberts |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 January 1993) |
Role | Solicitor |
Correspondence Address | 15 Sandhill Court Leeds West Yorkshire LS17 6AH |
Secretary Name | Jack Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 January 1993) |
Role | Solicitors Clerk |
Correspondence Address | Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB |
Director Name | David Gwyn Palfrey |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 July 1996) |
Role | Chartered Accountant |
Correspondence Address | Bay Horse Cottage 19 Main Street Ebberston Scarborough North Yorkshire YO13 9NR |
Secretary Name | Mr Paul Meredith Allen Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(4 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 16 February 1993) |
Role | Company Director |
Correspondence Address | Martin Garth 86 Hutton Buscel Scarborough North Yorkshire YO13 9LN |
Director Name | Mr Victor Kitchener |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 October 1993) |
Role | Company Director |
Correspondence Address | 27 Copenhagen Gardens Chiswick London W4 5NN |
Secretary Name | Mrs Pratisha Hindocha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Sunbury Avenue London NW7 3SJ |
Registered Address | Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3UY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
8 June 1999 | Dissolved (1 page) |
---|---|
8 March 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 August 1998 | Liquidators statement of receipts and payments (5 pages) |
2 October 1997 | Statement of affairs (7 pages) |
7 August 1997 | Appointment of a voluntary liquidator (1 page) |
7 August 1997 | Resolutions
|
26 September 1996 | Return made up to 16/09/96; full list of members (6 pages) |
29 July 1996 | Director resigned (1 page) |
28 February 1996 | Full accounts made up to 30 September 1995 (11 pages) |
14 September 1995 | Return made up to 16/09/95; no change of members (8 pages) |
1 September 1995 | Registered office changed on 01/09/95 from: number four west parade road scarborough north yorkshire YO12 5ED (1 page) |