Askham Bryan
York
North Yorkshire
YO23 3QS
Director Name | Mr Jonathan Peter Morley |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 7 months (closed 08 October 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 109 Hempland Lane Heworth York North Yorkshire YO31 1AT |
Director Name | John Stuart Lazenby |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 1994(1 year after company formation) |
Appointment Duration | 8 years, 8 months (closed 08 October 2002) |
Role | Lecturer |
Correspondence Address | 3 The Court Askham Bryan York North Yorkshire YO23 3QS |
Secretary Name | Beryl Lazenby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1996(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 08 October 2002) |
Role | Company Director |
Correspondence Address | 3 The Court Main Street Askham Bryan York YO2 3QS |
Director Name | John Cedric Dennis |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(same day as company formation) |
Role | Director Prop Services |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead 40 Water End Clifton York YO30 6WP |
Secretary Name | Ralph Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 York Street Dunnington York West Yorkshire YO19 5QW |
Director Name | Ralph Wilkinson |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1994) |
Role | College Bursar |
Correspondence Address | 87 York Street Dunnington York West Yorkshire YO19 5QW |
Director Name | Mrs Muriel Hollinrake |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 1996) |
Role | Social Worker |
Correspondence Address | 99 Albemarle Road York North Yorkshire YO2 1EP |
Secretary Name | Mrs Muriel Hollinrake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 1996) |
Role | Social Worker |
Correspondence Address | 99 Albemarle Road York North Yorkshire YO2 1EP |
Website | reklaw.co.uk/ |
---|
Registered Address | C/O London Ebor Development Plc Millfield Lane Nether Poppleton York YO26 6PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Year | 2014 |
---|---|
Cash | £3,864 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2002 | Application for striking-off (1 page) |
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
26 January 2001 | Annual return made up to 21/01/01 (4 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
31 January 2000 | Annual return made up to 21/01/00 (4 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
15 January 1999 | Annual return made up to 21/01/99 (4 pages) |
12 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
16 February 1998 | Annual return made up to 21/01/98 (4 pages) |
4 November 1997 | Annual return made up to 21/01/97
|
4 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
4 November 1997 | New secretary appointed (2 pages) |
4 November 1997 | Annual return made up to 21/01/96 (6 pages) |
16 September 1996 | Resolutions
|
16 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
28 March 1995 | Annual return made up to 21/01/95 (6 pages) |