The Green Full Sutton
York
YO4 1HW
Secretary Name | June Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 1995(1 year after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Office Manager |
Correspondence Address | 42 Langley Drive Norton Malton North Yorkshire YO17 9AR |
Director Name | Lee Colin Bellion |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1995(1 year, 1 month after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Civil Engineer |
Correspondence Address | The Cornmill Granary The Green Full Sutton York YO4 1HY |
Director Name | Paul Harrison |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 September 1994) |
Role | Builder |
Correspondence Address | 42 Langley Drive Norton Malton North Yorkshire YO17 9AR |
Director Name | Mr Reginald Arthur Lickes |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 September 1994) |
Role | Builder |
Correspondence Address | 16 The Avenue Norton Malton North Yorkshire YO17 9EF |
Director Name | Mr Douglas Frank Moore |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 01 August 1995) |
Role | Managing Director |
Correspondence Address | Welham Hall Welham Malton North Yorkshire YO17 9QF |
Secretary Name | Mr Douglas Frank Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 09 July 1995) |
Role | Managing Director |
Correspondence Address | Welham Hall Welham Malton North Yorkshire YO17 9QF |
Director Name | Janet Elizabeth Moore |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 August 1995) |
Role | Financial & Administrative Ass |
Correspondence Address | Welham Hall Welham Malton N Yorkshire YO17 9QF |
Director Name | June Harrison |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 August 1995) |
Role | Office Manager |
Correspondence Address | 42 Langley Drive Norton Malton North Yorkshire YO17 9AR |
Director Name | Mrs Valerie Lickes |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 August 1995) |
Role | Administrative Assistant |
Correspondence Address | 16 The Avenue Norton Malton North Yorkshire YO17 9EF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Wilson Pitts Devonshire House 38 York Place Leeds LS1 2ED |
---|---|
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 | 01 April |
7 September 2002 | Dissolved (1 page) |
---|---|
7 June 2002 | Liquidators statement of receipts and payments (5 pages) |
7 June 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 April 2002 | Liquidators statement of receipts and payments (5 pages) |
1 November 2001 | Liquidators statement of receipts and payments (5 pages) |
25 April 2001 | Liquidators statement of receipts and payments (5 pages) |
19 October 2000 | Liquidators statement of receipts and payments (5 pages) |
18 April 2000 | Liquidators statement of receipts and payments (5 pages) |
19 October 1999 | Liquidators statement of receipts and payments (5 pages) |
21 April 1999 | Liquidators statement of receipts and payments (5 pages) |
27 October 1998 | Liquidators statement of receipts and payments (5 pages) |
1 May 1998 | Liquidators statement of receipts and payments (5 pages) |
1 May 1998 | Liquidators statement of receipts and payments (5 pages) |
1 May 1998 | Liquidators statement of receipts and payments (5 pages) |
1 May 1998 | Liquidators statement of receipts and payments (5 pages) |
20 October 1997 | Liquidators statement of receipts and payments (5 pages) |
20 October 1997 | Liquidators statement of receipts and payments (5 pages) |
25 April 1997 | Liquidators statement of receipts and payments (5 pages) |
23 October 1996 | Liquidators statement of receipts and payments (3 pages) |
25 October 1995 | Appointment of a voluntary liquidator (2 pages) |
25 October 1995 | Resolutions
|
4 October 1995 | Registered office changed on 04/10/95 from: river house carpenters yard malton north yorkshire YO17 0DY (1 page) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: 42 langley drive norton malton north yorkshire YO17 9AR (1 page) |
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | Director resigned (2 pages) |
19 July 1995 | New secretary appointed (2 pages) |
19 July 1995 | Return made up to 23/06/95; full list of members
|
30 April 1995 | Registered office changed on 30/04/95 from: 45 pont street london SW1X 0BX (1 page) |