Ampleforth
North Yorkshire
Y06 4DG
Director Name | Jennifer Anne Shipley |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Shoemakers Old Folks Bungalows Station Road Ampleforth York YO6 4DG |
Secretary Name | Jennifer Anne Shipley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Shoemakers Old Folks Bungalows Station Road Ampleforth York YO6 4DG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Lishman Sidwel Campbell & Price 80-81 High Street Northallerton DL7 8EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
11 February 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 1996 | First Gazette notice for voluntary strike-off (1 page) |
29 July 1996 | Application for striking-off (1 page) |
28 December 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
10 March 1995 | Accounting reference date notified as 31/12 (1 page) |