Bolmore Road
Haywards Heath
West Sussex
RH16 4BX
Director Name | Mr Robert Graham Burrough |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 1993(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | The Old School House Buckden Upper Wharfedale North Yorkshire BD23 5JA |
Director Name | Graham Douglas Brown |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 17 Whinbrook Court King Lane Leeds West Yorkshire LS17 5PW |
Director Name | Charles Edward Anthony Duff |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | Burneston Hall Burneston Bedale North Yorkshire DL8 2JE |
Secretary Name | Graham Douglas Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 17 Whinbrook Court King Lane Leeds West Yorkshire LS17 5PW |
Director Name | Peter Reynolds-Jones |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(1 year, 11 months after company formation) |
Appointment Duration | 5 months (resigned 30 December 1995) |
Role | Insurance Broker |
Correspondence Address | 64 Chipchase Court New Hartley Whitley Bay Tyne & Wear NE25 0SR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
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 |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
30 June 2000 | Dissolved (1 page) |
---|---|
31 March 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 January 2000 | Liquidators statement of receipts and payments (5 pages) |
2 July 1999 | Liquidators statement of receipts and payments (5 pages) |
15 January 1999 | Liquidators statement of receipts and payments (5 pages) |
9 July 1998 | Liquidators statement of receipts and payments (5 pages) |
12 January 1998 | Liquidators statement of receipts and payments (5 pages) |
18 July 1997 | Liquidators statement of receipts and payments (5 pages) |
2 July 1996 | Resolutions
|
2 July 1996 | Appointment of a voluntary liquidator (1 page) |
18 June 1996 | Registered office changed on 18/06/96 from: the annexe grosvenor hall bolnore road haywards heath west sussex RH16 4BX (1 page) |
17 April 1996 | Registered office changed on 17/04/96 from: 77 high street yeadon leeds west yorkshire LS19 7SP (1 page) |
25 October 1995 | Secretary resigned;director resigned (2 pages) |
6 September 1995 | New director appointed (2 pages) |
27 March 1995 | Full accounts made up to 30 June 1994 (12 pages) |