Heworth
York
YO3 7YB
Director Name | Steven Oaks |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 1994(1 week after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Financial Controller |
Correspondence Address | 177 Albemarle Road York North Yorkshire YO2 1HD |
Secretary Name | Steven Oaks |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 1995(3 months, 1 week after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | 177 Albemarle Road York North Yorkshire YO2 1HD |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Adrienne Billows |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(1 week after company formation) |
Appointment Duration | 3 months (resigned 15 February 1995) |
Role | Company Director |
Correspondence Address | The Bungalow Stoney Cross Street Taylor Hill Huddersfield West Yorkshire HD4 6EY |
Director Name | Graham Billows |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(1 week after company formation) |
Appointment Duration | 3 months (resigned 15 February 1995) |
Role | Company Director |
Correspondence Address | The Bungalow Stoney Cross Street Taylor Hill Huddersfield West Yorkshire HD4 6EY |
Secretary Name | Adrienne Billows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(1 week after company formation) |
Appointment Duration | 3 months (resigned 15 February 1995) |
Role | Company Director |
Correspondence Address | The Bungalow Stoney Cross Street Taylor Hill Huddersfield West Yorkshire HD4 6EY |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1994(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
17 August 1999 | Dissolved (1 page) |
---|---|
17 May 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 May 1999 | Liquidators statement of receipts and payments (5 pages) |
23 February 1999 | Liquidators statement of receipts and payments (5 pages) |
8 September 1998 | Liquidators statement of receipts and payments (5 pages) |
5 March 1998 | Liquidators statement of receipts and payments (5 pages) |
27 August 1997 | Liquidators statement of receipts and payments (5 pages) |
27 February 1997 | Liquidators statement of receipts and payments (5 pages) |
26 February 1996 | Appointment of a voluntary liquidator (1 page) |
2 February 1996 | Registered office changed on 02/02/96 from: middleham house st marys court blossom street york north yorkshire YO2 2AH (1 page) |
30 November 1995 | Particulars of mortgage/charge (4 pages) |
23 August 1995 | £ nc 50000/100000 21/08/95 (1 page) |
19 June 1995 | Ad 31/05/95--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
19 June 1995 | Director's particulars changed (2 pages) |
16 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |