Sutton-Cym-Hazelwood
Tadcaster
North Yorkshire
LS34 9NL
Secretary Name | Mr Nicholas Rockliff |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollytree House Headley Bar Sutton-Cym-Hazelwood Tadcaster North Yorkshire LS34 9NL |
Director Name | Mr Shane Fox |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 April 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 6 months (resigned 30 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Forest Road Hugglescote Coalville Leicestershire LE67 3SH |
Director Name | Martin Telfer |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 4 months (resigned 28 August 1993) |
Role | Manager |
Correspondence Address | 70 Melville Place Leeds LS6 2LZ |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
9 March 2000 | Dissolved (1 page) |
---|---|
9 December 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 August 1999 | Liquidators statement of receipts and payments (7 pages) |
3 February 1999 | Liquidators statement of receipts and payments (6 pages) |
30 July 1998 | Liquidators statement of receipts and payments (6 pages) |
2 February 1998 | Liquidators statement of receipts and payments (6 pages) |
29 August 1997 | Liquidators statement of receipts and payments (6 pages) |
28 January 1997 | Liquidators statement of receipts and payments (6 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: cork gully albion court 5 albion place leeds LS1 6JP (1 page) |
22 August 1996 | Liquidators statement of receipts and payments (6 pages) |
31 January 1996 | Liquidators statement of receipts and payments (6 pages) |
30 August 1995 | Liquidators statement of receipts and payments (12 pages) |