York
North Yorkshire
YO2 1HD
Director Name | Ian Elvidge Betley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1995(1 year, 7 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | 65 East Parade Heworth York YO3 7YB |
Secretary Name | Steven Oaks |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 1995(1 year, 7 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | 117 Albermarle Road Philadelphia Terrace South Bank York North Yorkshire YO2 1DH |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Adrienne Billows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The Bungalow Stoney Cross Street Taylor Hill Huddersfield West Yorkshire HD4 6EY |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(1 year, 4 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 09 November 1994) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Registered Address | Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 May 1999 | Liquidators statement of receipts and payments (5 pages) |
---|---|
17 May 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 February 1999 | Liquidators statement of receipts and payments (5 pages) |
9 September 1998 | Liquidators statement of receipts and payments (5 pages) |
5 March 1998 | Liquidators statement of receipts and payments (5 pages) |
27 August 1997 | Liquidators statement of receipts and payments (5 pages) |
7 March 1997 | Liquidators statement of receipts and payments (5 pages) |
2 February 1996 | Registered office changed on 02/02/96 from: middleham house st marys court blossom street york YO2 2AH (1 page) |
30 November 1995 | Particulars of mortgage/charge (4 pages) |
21 June 1995 | Director's particulars changed (2 pages) |
19 June 1995 | Director resigned (2 pages) |
13 March 1995 | Resolutions
|