The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Director Name | Paul Stewart Haley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 1995) |
Role | Chartered Accountant |
Correspondence Address | 3 Providential Street Flockton Wakefield West Yorkshire WF4 4DJ |
Secretary Name | Richard Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 July 1998) |
Role | Company Director |
Correspondence Address | 5 Lukins Drive Dunmow Essex CM6 1XQ |
Director Name | Richard Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 July 1998) |
Role | Solicitor |
Correspondence Address | 5 Lukins Drive Dunmow Essex CM6 1XQ |
Director Name | David Edward Morgan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 November 1996) |
Role | Chartered Accountant |
Correspondence Address | 40 Singingwood Lane Orinda California Ca 94563 |
Director Name | Peter Anthony Merchant |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(2 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 09 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pen Y Maes Back Lane Astbury Somerford Congleton Cheshire CW12 4RB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10-12 East Parade Leeds LS1 2AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
30 October 2000 | Receiver ceasing to act (2 pages) |
24 December 1999 | Receiver's abstract of receipts and payments (2 pages) |
14 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Secretary resigned;director resigned (1 page) |
3 March 1998 | Statement of affairs (3 pages) |
3 March 1998 | Administrative Receiver's report (8 pages) |
4 February 1998 | Appointment of receiver/manager (1 page) |
18 December 1997 | Registered office changed on 18/12/97 from: carter mills 146 cleckheaton road bradford BD12 0HF (1 page) |
27 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
21 August 1997 | Return made up to 17/08/97; no change of members (6 pages) |
24 December 1996 | Particulars of mortgage/charge (6 pages) |
5 December 1996 | Director resigned (1 page) |
2 December 1996 | Director's particulars changed (1 page) |
28 October 1996 | Memorandum and Articles of Association (24 pages) |
10 October 1996 | Particulars of mortgage/charge (8 pages) |
10 October 1996 | Resolutions
|
19 September 1996 | Director's particulars changed (1 page) |
5 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 1996 | Return made up to 17/08/96; full list of members (9 pages) |
13 April 1996 | Full accounts made up to 31 December 1995 (20 pages) |
15 March 1996 | Memorandum and Articles of Association (21 pages) |
11 March 1996 | Company name changed scotia haven foods LIMITED\certificate issued on 11/03/96 (2 pages) |
20 November 1995 | New director appointed (2 pages) |
24 October 1995 | Company name changed yorkshire food LIMITED\certificate issued on 24/10/95 (4 pages) |
30 August 1995 | Return made up to 17/08/95; no change of members (10 pages) |
31 March 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
31 March 1995 | Resolutions
|