Pickering
North Yorkshire
YO18 8NJ
Director Name | Vernwy Evans Richards |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Managing Director |
Correspondence Address | 11 Keld Close Pickering North Yorkshire YO18 8NJ |
Secretary Name | Valerie Frances Park |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Secretary |
Correspondence Address | Flat 4 Holbeck Court Esplanade Crescent Scarborough North Yorkshire YO11 2XB |
Director Name | Adel Marie Aspden |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 4 weeks (resigned 23 September 1993) |
Role | Trainee Solicitor |
Correspondence Address | 40 Bishopthorpe Road York YO2 1JL |
Director Name | Benjamin Peter Hardy |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 4 weeks (resigned 23 September 1993) |
Role | Trainee Solicitor |
Correspondence Address | 40 Blenheim Street Hull HU5 3PS |
Secretary Name | Adel Marie Aspden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 4 weeks (resigned 23 September 1993) |
Role | Trainee Solicitor |
Correspondence Address | 40 Bishopthorpe Road York YO2 1JL |
Director Name | Derek Wild |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 May 2000) |
Role | Company Director |
Correspondence Address | Grassfield Court Low Wath Road Pateley Bridge North Yorkshire HG3 5HL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 92 Micklegate York North Yorkshire YO1 1JX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Year | 2014 |
---|---|
Turnover | £4,086,611 |
Gross Profit | £215,312 |
Net Worth | £199,447 |
Cash | £19,670 |
Current Liabilities | £224,070 |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
4 May 2002 | Dissolved (1 page) |
---|---|
4 February 2002 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
29 August 2001 | Liquidators statement of receipts and payments (5 pages) |
20 February 2001 | Liquidators statement of receipts and payments (5 pages) |
4 September 2000 | Liquidators statement of receipts and payments (5 pages) |
8 June 2000 | Director resigned (1 page) |
18 February 2000 | Liquidators statement of receipts and payments (5 pages) |
28 October 1999 | Receiver's abstract of receipts and payments (3 pages) |
28 October 1999 | Receiver's abstract of receipts and payments (3 pages) |
28 October 1999 | Receiver's abstract of receipts and payments (3 pages) |
28 October 1999 | Receiver ceasing to act (2 pages) |
18 August 1999 | Liquidators statement of receipts and payments (5 pages) |
25 February 1999 | Liquidators statement of receipts and payments (5 pages) |
16 February 1998 | Resolutions
|
16 February 1998 | Appointment of a voluntary liquidator (1 page) |
16 February 1998 | Statement of affairs (13 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: buchner phillips traynor st james house 28 park place leeds west yorkshire LS1 2SP (1 page) |
7 July 1997 | Administrative Receiver's report (9 pages) |
23 May 1997 | Registered office changed on 23/05/97 from: middleton pickering north yorkshire YO18 8NS (1 page) |
12 May 1997 | Appointment of receiver/manager (1 page) |
3 September 1996 | Return made up to 04/08/96; no change of members
|
22 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
22 August 1995 | Return made up to 04/08/95; full list of members (6 pages) |
17 May 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |