Nun Monkton
York
YO5 8EF
Secretary Name | Patricia Mary Gallimore |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Carrs House Pool Lane Nun Monkton York YO5 8EF |
Director Name | Patricia Mary Gallimore |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1995(1 year, 4 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | Carrs House Pool Lane Nun Monkton York YO5 8EF |
Director Name | Mr Colin Leslie Black |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1995(1 year, 10 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Marygate York North Yorkshire YO3 7BH |
Director Name | Fiona Margaret Black |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1995(1 year, 10 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Correspondence Address | 34 Marygate York North Yorkshire YO30 7BH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 62a Bootham York YO3 7BZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
9 July 1999 | Dissolved (1 page) |
---|---|
9 April 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 March 1999 | Liquidators statement of receipts and payments (5 pages) |
5 October 1998 | Liquidators statement of receipts and payments (5 pages) |
9 April 1998 | Liquidators statement of receipts and payments (5 pages) |
19 September 1997 | Liquidators statement of receipts and payments (5 pages) |
16 August 1996 | Registered office changed on 16/08/96 from: club chambers museum street york. YO1 2DN (1 page) |
13 March 1996 | Return made up to 22/02/96; change of members
|
6 February 1996 | Company name changed gallimore production services li mited\certificate issued on 07/02/96 (2 pages) |
24 January 1996 | New director appointed (2 pages) |
16 January 1996 | Ad 20/12/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
1 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 August 1995 | New director appointed (2 pages) |
6 March 1995 | Return made up to 22/02/95; full list of members
|