Yedingham
Malton
North Yorkshire
YO17 8SR
Secretary Name | James Ovenden |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1995(1 year, 2 months after company formation) |
Appointment Duration | 29 years |
Role | Caterer |
Correspondence Address | Crake Hall Yedingham Malton North Yorkshire YO17 8SR |
Secretary Name | John Robert Roylance |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1995(1 year, 2 months after company formation) |
Appointment Duration | 29 years |
Role | Chef |
Correspondence Address | 117 North Marine Road Scarborough North Yorkshire YO12 7HT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mrs Joan Margaret Goodall |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 1995) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | Hylands House Holbeck Hill Scarborough North Yorkshire YO11 3BJ |
Director Name | Mr Kenneth Rawling Goodall |
---|---|
Date of Birth | February 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1995) |
Role | Estate Agent |
Correspondence Address | Hylands Holbeck Hill Scarborough North Yorkshire YO11 3BJ |
Secretary Name | Mr Kenneth Rawling Goodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | Hylands Holbeck Hill Scarborough North Yorkshire YO11 3BJ |
Registered Address | Banners Building 620 Attercliffe Road Sheffield South Yorkshire S9 3QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 August 1998 | Dissolved (1 page) |
---|---|
12 May 1998 | Completion of winding up (1 page) |
12 June 1997 | Order of court to wind up (1 page) |
29 January 1997 | Registered office changed on 29/01/97 from: the gables 62A bootham york YO3 7BZ (1 page) |
15 February 1996 | Particulars of mortgage/charge (3 pages) |
17 January 1996 | Return made up to 13/01/96; full list of members (6 pages) |
12 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
12 June 1995 | New secretary appointed;director resigned (2 pages) |
12 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: marshall house 4 st nicholas street scarborough YO11 2HF (1 page) |