Strensall
York
North Yorkshire
YO3 5YJ
Secretary Name | Jago Christopher Packer |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Firbank Close Strensall York North Yorkshire YO3 5YJ |
Director Name | Lisa Claire Atkinson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 1994(3 weeks after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | The Bungalow Cottage Farm Bad Bargain Lane Osbaldwick York YO3 9XA |
Director Name | Mr Daniel Thomas Blake |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Murray Street York North Yorkshire YO24 4JA |
Director Name | Stuart Bryan Metcalfe |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 May 1995) |
Role | Commercial Diving Supervisor |
Correspondence Address | Twelvetrees Farm Church Lane Yieldon Bedfordshire ME44 1AU |
Director Name | David Alan Hall-Jackson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(5 months after company formation) |
Appointment Duration | 3 weeks (resigned 23 May 1995) |
Role | Company Director |
Correspondence Address | 69 Alma Terrace Fulford York North Yorkshire YO1 4DL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 92 Micklegate York YO1 1JX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 November 1998 | Dissolved (1 page) |
---|---|
25 August 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 May 1998 | Liquidators statement of receipts and payments (5 pages) |
30 April 1997 | Appointment of a voluntary liquidator (2 pages) |
30 April 1997 | Resolutions
|
30 April 1997 | Statement of affairs (5 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: 39 micklegate york YO1 1JH (1 page) |
13 February 1997 | New secretary appointed (2 pages) |
14 January 1997 | Director resigned (1 page) |
28 November 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
14 June 1995 | Director resigned (2 pages) |
18 May 1995 | Director's particulars changed (2 pages) |
11 May 1995 | Director's particulars changed (2 pages) |
11 May 1995 | New director appointed (2 pages) |