Royston
Barnsley
South Yorkshire
S71 4DN
Director Name | Sylvester Bernard Murray |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 November 1994(1 year, 8 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Salesman |
Correspondence Address | 19 Eaton Retford Nottinghamshire DN22 0PS |
Director Name | Vivian Ann Baker |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 November 1993) |
Role | Secretary |
Correspondence Address | 188 Harewood Avenue Bournemouth BH7 7BG |
Secretary Name | Mr Nicholas Thomas Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(2 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 5 St Marys Road Riddlesden Keighley West Yorkshire BD20 5PA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 28 Kenwood Park Road Shefffield S7 1NG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
21 November 1996 | Dissolved (1 page) |
---|---|
21 August 1996 | Liquidators statement of receipts and payments (5 pages) |
21 August 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 August 1996 | Liquidators statement of receipts and payments (5 pages) |
17 August 1995 | Appointment of a voluntary liquidator (2 pages) |
17 August 1995 | Registered office changed on 17/08/95 from: unit 1 albion house hexthorpe trading park hexthorpe doncaster DN4 0EH (1 page) |
17 August 1995 | Resolutions
|