Newby
Scarborough
North Yorkshire
YO12 6UJ
Director Name | Mr Andrew Leslie Dalton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Managing Director |
Correspondence Address | East Lodge Upsall Thirsk North Yorkshire YO7 2QH |
Secretary Name | Heather Caroline Woolley |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | Applethwaite Main Street Sawdon Scarborough North Yorkshire YO13 9DY |
Director Name | David Gwyn Palfrey |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 17 July 1996) |
Role | Chartered Accountant |
Correspondence Address | Bay Horse Cottage 19 Main Street Ebberston Scarborough North Yorkshire YO13 9NR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1995(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 | 09 January 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3UY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 January 1999 | Dissolved (1 page) |
---|---|
14 October 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 August 1998 | Liquidators statement of receipts and payments (5 pages) |
7 August 1997 | Appointment of a voluntary liquidator (1 page) |
7 August 1997 | Resolutions
|
7 August 1997 | Statement of affairs (7 pages) |
21 January 1997 | Return made up to 09/01/97; no change of members (5 pages) |
29 July 1996 | Director resigned (1 page) |
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
13 March 1996 | Resolutions
|
9 January 1996 | Return made up to 09/01/96; full list of members (9 pages) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
20 September 1995 | Accounting reference date notified as 30/09 (1 page) |
7 September 1995 | Registered office changed on 07/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 September 1995 | New director appointed (4 pages) |
7 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |