Fulford
York
North Yorkshire
YO1 4LE
Secretary Name | Sheila Isabel Clegg |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1996(10 months, 4 weeks after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Fruit Trader |
Correspondence Address | 12 Danum Road Fulford York YO1 4LE |
Director Name | Mr Kevin Mark Clarkson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 February 1996) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Beck Farm Carr Lane Wilberfoss York YO4 5PE |
Director Name | Godfrey Edmunds |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 February 1996) |
Role | Fruit & Veg |
Correspondence Address | 59/61 Leeds Road Harrogate North Yorkshire HG2 8BE |
Secretary Name | Mr Kevin Mark Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 February 1996) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Beck Farm Carr Lane Wilberfoss York YO4 5PE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 62a Bootham York YO3 7BZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
9 July 1999 | Dissolved (1 page) |
---|---|
9 April 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 December 1998 | Liquidators statement of receipts and payments (5 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: 37 monkgate york YO3 7PB (1 page) |
8 April 1997 | Resolutions
|
8 April 1997 | Appointment of a voluntary liquidator (2 pages) |
15 October 1996 | New director appointed (2 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | Secretary resigned;director resigned (1 page) |
7 October 1996 | Ad 28/06/95--------- £ si 24000@1 (2 pages) |
7 October 1996 | Resolutions
|
7 October 1996 | Return made up to 09/03/96; full list of members (6 pages) |
7 October 1996 | Nc inc already adjusted 28/06/95 (1 page) |
7 April 1995 | Registered office changed on 07/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 April 1995 | Director resigned;new director appointed (2 pages) |
7 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |