Pollington
Goole
East Yorkshire
DN14 0DH
Secretary Name | Mandy Elizabeth Verity |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 1996(3 years after company formation) |
Appointment Duration | 28 years |
Role | Secretary |
Correspondence Address | 2 The Willows Crigglestone Wakefield West Yorkshire WF4 3LN |
Director Name | Peter Michael Levine |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 West Court West Avenue Leeds West Yorkshire LS8 2JN |
Secretary Name | Lindsay Helen McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Newton Lodge Gardens Oakwood Grange Lane Leeds West Yorkshire LS8 2PF |
Director Name | Mr Andrew Douglas Byard |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(1 month, 1 week after company formation) |
Appointment Duration | 8 months (resigned 17 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Stone Croft Court Oulton Leeds West Yorkshire LS26 8GA |
Secretary Name | Mr Andrew Douglas Byard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(1 month, 1 week after company formation) |
Appointment Duration | 8 months (resigned 17 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Stone Croft Court Oulton Leeds West Yorkshire LS26 8GA |
Secretary Name | Amanda Jane Kittrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(9 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 17 January 1994) |
Role | Company Director |
Correspondence Address | 6 Grangewood Court Outwood Wakefield West Yorkshire WF1 3SL |
Secretary Name | Mandy Elizabeth Verity |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 19 January 1996) |
Role | Company Director |
Correspondence Address | 2 The Willows Crigglestone Wakefield West Yorkshire WF4 3LN |
Registered Address | 1,East Parade Sheffield S1 2ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 February 2000 | Dissolved (1 page) |
---|---|
10 November 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 July 1999 | Liquidators statement of receipts and payments (5 pages) |
11 January 1999 | Appointment of a voluntary liquidator (1 page) |
11 January 1999 | Liquidators statement of receipts and payments (5 pages) |
11 January 1999 | Cocomp replace liquidator (6 pages) |
28 July 1998 | Liquidators statement of receipts and payments (5 pages) |
19 January 1998 | Liquidators statement of receipts and payments (5 pages) |
19 January 1998 | Liquidators statement of receipts and payments (6 pages) |
15 July 1997 | Liquidators statement of receipts and payments (6 pages) |
5 July 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
26 June 1996 | Resolutions
|
26 June 1996 | Appointment of a voluntary liquidator (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: tayson house methley road castleford west yorkshire (1 page) |
22 May 1996 | Return made up to 05/04/96; full list of members (7 pages) |
3 April 1996 | Return made up to 05/04/95; no change of members (4 pages) |
16 February 1996 | Secretary resigned (1 page) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 May 1995 | Return made up to 05/04/94; full list of members (8 pages) |