Pontefract
West Yorkshire
WF8 2LL
Director Name | William George Smith Blackburn |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1993(same day as company formation) |
Role | Salesman |
Correspondence Address | 2 Church Lane Darrington Pontefract West Yorkshire WF8 3BJ |
Secretary Name | William George Smith Blackburn |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1995(1 year, 8 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Security Company |
Correspondence Address | 2 Church Lane Darrington Pontefract West Yorkshire WF8 3BJ |
Director Name | Kevin Preston |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Role | Security Consultant |
Correspondence Address | 162 Cobblers Lane Pontefract West Yorkshire WF8 2LL |
Secretary Name | Kevin Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Role | Security Consultant |
Correspondence Address | 162 Cobblers Lane Pontefract West Yorkshire WF8 2LL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 | 31 October 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
25 May 1999 | Dissolved (1 page) |
---|---|
25 February 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 October 1998 | Liquidators statement of receipts and payments (5 pages) |
19 May 1998 | Liquidators statement of receipts and payments (5 pages) |
17 October 1997 | Liquidators statement of receipts and payments (5 pages) |
19 November 1996 | Resolutions
|
17 October 1996 | Appointment of a voluntary liquidator (1 page) |
10 October 1996 | Resolutions
|
10 October 1996 | Registered office changed on 10/10/96 from: 2 church lane darrington pontefract west yorkshire WF8 3BJ (1 page) |
23 April 1996 | Location of debenture register (non legible) (1 page) |
23 April 1996 | Location - directors interests register: non legible (1 page) |
23 April 1996 | Location of register of members (non legible) (1 page) |
17 January 1996 | Auditor's resignation (1 page) |
13 December 1995 | Return made up to 19/10/95; no change of members (4 pages) |
8 December 1995 | Particulars of mortgage/charge (8 pages) |
10 August 1995 | Full accounts made up to 31 October 1994 (20 pages) |
9 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |