Bishop Burton
Beverley
HU17 8QA
Secretary Name | John Antony Midgley |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 1995(2 years, 4 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Correspondence Address | The Limes 2 The Green Wistow Selby North Yorkshire YO8 0FS |
Director Name | John Antony Midgley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1999(5 years, 9 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | The Limes 2 The Green Wistow Selby North Yorkshire YO8 0FS |
Director Name | Dr Peter Andrew Livsey Greenhalgh |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westwood House Highcross Road Southfleet Gravesend Kent DA13 9PH |
Secretary Name | Mr Trevor George Corry Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westfield Farm The Green Bishop Burton Beverley HU17 8QA |
Director Name | Philip Charles Percival |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1998) |
Role | Venture Capital Inve |
Country of Residence | England |
Correspondence Address | 10 Holland Park Court Holland Park Gardens London W11 3TH |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | First Floor Park House, Park Square West Leeds West Yorkshire LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 June 2001 | Dissolved (1 page) |
---|---|
6 March 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 March 2001 | Liquidators statement of receipts and payments (5 pages) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2000 | Statement of affairs (5 pages) |
23 March 2000 | Appointment of a voluntary liquidator (1 page) |
23 March 2000 | Resolutions
|
21 March 2000 | Registered office changed on 21/03/00 from: lister house, gelderd road gildersome, morley leeds west yorkshire LS27 7JN (1 page) |
29 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 August 1999 | Resolutions
|
27 August 1999 | £ nc 100/428000 16/08/99 (1 page) |
27 August 1999 | Ad 16/08/99--------- £ si 427998@1=427998 £ ic 2/428000 (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | Return made up to 15/05/99; full list of members (8 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: micklegate house 67 micklegate selby north yorkshire YO8 0EA (1 page) |
5 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
20 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1998 | Particulars of mortgage/charge (3 pages) |
6 July 1998 | Memorandum and Articles of Association (8 pages) |
29 June 1998 | Resolutions
|
9 June 1998 | Return made up to 15/05/98; full list of members (7 pages) |
30 May 1998 | Director resigned (1 page) |
31 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
2 January 1998 | Location of register of members (1 page) |
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
11 August 1997 | Return made up to 19/07/97; full list of members (6 pages) |
27 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Registered office changed on 20/08/96 from: yorkshire bank chambers infirmary street leeds LS1 2JT (1 page) |
24 July 1996 | Return made up to 19/07/96; no change of members (4 pages) |
28 February 1996 | New director appointed (2 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
15 December 1995 | Secretary resigned (2 pages) |
15 December 1995 | New secretary appointed (2 pages) |
12 September 1995 | Director's particulars changed (2 pages) |
21 July 1995 | Return made up to 19/07/95; no change of members
|