Naburn Lane Fulford
York
North Yorkshire
YO19 4RB
Director Name | Anthony Denunzio |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 1998(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 15 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Crofts Kirkby Wharfe Tadcaster North Yorkshire LS24 9DE |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Jack Barker |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 December 1995) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Clare Adele Jones |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 February 1995) |
Role | Solicitor |
Correspondence Address | 10 Heddon Place Headingley Leeds West Yorkshire LS6 4EL |
Secretary Name | Jack Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 December 1995) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Mr Martin T Brown |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(2 months after company formation) |
Appointment Duration | 1 year (resigned 19 February 1996) |
Role | Accountant |
Correspondence Address | Flat 2 44 Street Lane Leeds West Yorkshire LS8 2ET |
Director Name | Mr Richard James Phillips |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(2 months after company formation) |
Appointment Duration | 1 year (resigned 19 February 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hornington Grange Bolton Percy York North Yorkshire YO5 7AT |
Director Name | Mr Christopher John Story |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(2 months after company formation) |
Appointment Duration | 1 year (resigned 19 February 1996) |
Role | Assistant Treasurer |
Country of Residence | England |
Correspondence Address | Lower Birkhouse Cottage Baliff Bridge Brighouse West Yorkshire HD6 4JL |
Secretary Name | Nicholas Ian Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(2 months after company formation) |
Appointment Duration | 1 year (resigned 19 February 1996) |
Role | Company Director |
Correspondence Address | 7th Floor The Point 37 North Wharf Road London W2 1LA |
Director Name | Philip Robert Cox |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 January 1999) |
Role | Finance Director |
Correspondence Address | Pyefield House Farm Dacre Harrogate North Yorkshire HG3 4AD |
Director Name | Mr Philip Richard Langsdale |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 13 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Highbury Place London N5 1QP |
Registered Address | Asda House Southvbank Great Wilson Street Leeds LS11 5AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 2 May 1998 (26 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2000 | Application for striking-off (1 page) |
25 January 2000 | Return made up to 19/12/99; full list of members (6 pages) |
24 December 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
22 February 1999 | Accounts for a dormant company made up to 2 May 1998 (4 pages) |
22 February 1999 | New director appointed (2 pages) |
21 February 1999 | Director resigned (1 page) |
28 January 1999 | Return made up to 19/12/98; no change of members (6 pages) |
2 March 1998 | Accounts for a dormant company made up to 3 May 1997 (4 pages) |
2 March 1998 | Return made up to 19/12/97; full list of members (6 pages) |
2 March 1998 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
2 March 1998 | Accounting reference date shortened from 31/12/97 to 30/04/97 (1 page) |
28 January 1997 | Return made up to 19/12/96; no change of members (6 pages) |
28 January 1997 | Director resigned (1 page) |
17 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
15 October 1996 | Resolutions
|
1 May 1996 | Memorandum and Articles of Association (16 pages) |
14 March 1996 | New director appointed (4 pages) |
13 March 1996 | New director appointed (1 page) |
12 March 1996 | Secretary resigned (1 page) |
12 March 1996 | Resolutions
|
12 March 1996 | New secretary appointed (2 pages) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Director resigned (2 pages) |
2 February 1996 | Return made up to 19/12/95; full list of members (8 pages) |
2 February 1996 | Registered office changed on 02/02/96 from: fourth floor cloth hall court infirmary street leeds LS1 2JB (1 page) |