Main Street Sutton On The Forest
York
North Yorkshire
YO61 1DP
Director Name | John David Fleetwood |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Financial Advisor |
Correspondence Address | 8 Ambrose Street York North Yorkshire YO1 4DR |
Secretary Name | Veronica Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 1994(2 months after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Correspondence Address | 6 Southfield Park Market Weighton York East Yorkshire YO4 3QL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Antonia Clare Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | Grantley Grange Grantley Ripon North Yorkshire HG4 3PJ |
Registered Address | R C Moorhouse & Co Protection House 16/17 East Parade Leeds LS1 2BR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
9 October 2003 | Dissolved (1 page) |
---|---|
9 July 2003 | Return of final meeting of creditors (1 page) |
12 January 1996 | Registered office changed on 12/01/96 from: 27 walmgate york north yorkshire YO1 2TX (1 page) |
11 January 1996 | Appointment of a liquidator (1 page) |
26 September 1995 | Order of court to wind up (2 pages) |