69, 71 Dean Road
Scarborough
North Yorkshire
YO12 7QS
Director Name | Mrs Sandra Napier |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1993(same day as company formation) |
Role | Property Manager |
Correspondence Address | 3 Wardle Road Sale Cheshire M33 3BN |
Secretary Name | Charles Adams |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 1993(same day as company formation) |
Role | Landlord |
Correspondence Address | The Tennyson Arms 69, 71 Dean Road Scarborough North Yorkshire YO12 7QS |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
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 | 31 August |
3 February 1999 | Return of final meeting of creditors (1 page) |
---|---|
14 November 1996 | Registered office changed on 14/11/96 from: albion court 5 albion place leeds west yorkshire LS1 6JP (1 page) |
22 July 1996 | Notice of completion of voluntary arrangement (1 page) |
15 July 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 April 1996 (3 pages) |
17 May 1996 | Registered office changed on 17/05/96 from: c/o 3 wardle road sale cheshire M33 3BY (1 page) |
16 May 1996 | Appointment of a liquidator (1 page) |
8 May 1996 | Order of court to wind up (1 page) |
7 May 1996 | Notice of order of court to wind up. (1 page) |
16 January 1996 | First Gazette notice for compulsory strike-off (1 page) |
27 September 1995 | Registered office changed on 27/09/95 from: 103 portland street manchester M1 6DF (1 page) |
14 June 1995 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |