Huttons Ambo
York
North Yorkshire
YO60 7HS
Director Name | Malcolm David Vincent |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994 |
Appointment Duration | 2 years (resigned 23 April 1996) |
Role | Deputy Managing Director |
Correspondence Address | 44 Woodcock Street Wakefield West Yorkshire WF1 5LG |
Director Name | Miss Maxine Elizabeth Nattle |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | Ryecroft 25 Manor Park Road Glossop Derbyshire SK13 9SQ |
Secretary Name | Ann Elsie Prophet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 128 Lower Hague Strines Stockport Cheshire SK12 3AP |
Director Name | John Stephen Ray |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Square East Leeds West Yorkshire LS1 2NE |
Secretary Name | Mr Nicholas Charles Crabtree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1997) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 39 Flax House Navigation Walk Leeds West Yorkshire LS10 1JH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Ladywise House Parkfield Street Leeds LS11 5PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 May 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
23 February 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 1998 | First Gazette notice for voluntary strike-off (1 page) |
27 August 1998 | Application for striking-off (1 page) |
20 August 1998 | Secretary resigned (1 page) |
7 August 1998 | Full accounts made up to 30 May 1998 (3 pages) |
7 August 1998 | Full accounts made up to 30 May 1997 (3 pages) |
17 October 1997 | Company name changed xi data systems LIMITED\certificate issued on 20/10/97 (2 pages) |
1 October 1997 | Director resigned (1 page) |
11 June 1997 | Return made up to 10/05/97; full list of members (6 pages) |
25 March 1997 | Accounts for a dormant company made up to 30 May 1996 (1 page) |
30 May 1996 | Return made up to 10/05/96; full list of members (6 pages) |
30 May 1996 | Director resigned (1 page) |
27 November 1995 | Accounts for a dormant company made up to 30 May 1995 (2 pages) |
27 November 1995 | Resolutions
|
29 September 1995 | Accounts for a dormant company made up to 31 May 1995 (2 pages) |
18 July 1995 | Return made up to 10/05/95; full list of members
|