Haxby Road
York
North Yorkshire
YO3 7NW
Secretary Name | Mr Philip Malcolm Cooke |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Redman Close Fulford York North Yorkshire YO1 4NX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 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 |
Latest Accounts | 30 November 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
29 January 2002 | Dissolved (1 page) |
---|---|
29 October 2001 | 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) |
1 September 2000 | Liquidators statement of receipts and payments (5 pages) |
28 February 2000 | Liquidators statement of receipts and payments (5 pages) |
18 August 1999 | Liquidators statement of receipts and payments (5 pages) |
25 February 1999 | Liquidators statement of receipts and payments (5 pages) |
20 August 1998 | Liquidators statement of receipts and payments (5 pages) |
12 February 1998 | Liquidators statement of receipts and payments (5 pages) |
6 February 1997 | Statement of affairs (5 pages) |
23 January 1997 | Registered office changed on 23/01/97 from: 104 the mount york YO2 2AR (1 page) |
19 November 1996 | Return made up to 26/10/96; no change of members (4 pages) |
25 September 1996 | Accounts for a small company made up to 30 November 1995 (4 pages) |
6 November 1995 | Return made up to 26/10/95; no change of members (4 pages) |
2 May 1995 | Company name changed daramanda conservatories & doubl e glazing LIMITED\certificate issued on 03/05/95 (4 pages) |