Acaster Malbis
York
North Yorkshire
YO23 2UL
Secretary Name | Terry Broadbent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 1999(3 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 25 September 2001) |
Role | Company Director |
Correspondence Address | Briercliffe 8 Willowfield Avenue Halifax West Yorkshire HX2 7JS |
Director Name | Christopher Drake |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 November 1995) |
Role | Accountant |
Correspondence Address | 4 Chapel Fold Lower Wyke Bradford West Yorkshire BD12 9AE |
Director Name | Christopher Drake |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 November 1995) |
Role | Accountant |
Correspondence Address | 4 Chapel Fold Lower Wyke Bradford West Yorkshire BD12 9AE |
Director Name | Stephen James Riley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 November 1995) |
Role | Managing Director |
Correspondence Address | Millbank Askham Bryan Hall Main St Askham Bryan York YO2 3QS |
Director Name | Stephen James Ryley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 1997) |
Role | Managing Director |
Correspondence Address | 143 Main Street Askham Bryan York North Yorkshire YO2 3QS |
Director Name | Andrew David Wormald |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(1 day after company formation) |
Appointment Duration | 5 years (resigned 04 October 2000) |
Role | Sales Manager |
Correspondence Address | 3 Bridge Terrace Castle Carr Road Wainstalls Halifax West Yorkshire HX2 7TL |
Secretary Name | Christopher Drake |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 1997) |
Role | Accountant |
Correspondence Address | 4 Chapel Fold Lower Wyke Bradford West Yorkshire BD12 9AE |
Secretary Name | Christopher Drake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 November 1995) |
Role | Accountant |
Correspondence Address | 4 Chapel Fold Lower Wyke Bradford West Yorkshire BD12 9AE |
Secretary Name | Mary Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 September 1999) |
Role | Company Director |
Correspondence Address | 55 Hawkcliffe View Silsden Keighley West Yorkshire BD20 0BS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Dunkirk Mills Dunkirk Street Halifax W Yorks HX1 3TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
25 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2001 | Application for striking-off (1 page) |
13 October 2000 | Director resigned (1 page) |
11 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
27 September 1999 | Location of register of members (1 page) |
27 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | Secretary resigned (1 page) |
4 July 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
16 November 1998 | Director's particulars changed (1 page) |
16 November 1998 | Return made up to 25/09/98; no change of members
|
6 August 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
6 November 1997 | Return made up to 25/09/97; full list of members (6 pages) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Secretary resigned;director resigned (1 page) |
25 May 1997 | Accounts for a small company made up to 30 June 1996 (2 pages) |
21 November 1996 | Return made up to 25/09/96; full list of members (6 pages) |
11 July 1996 | Accounting reference date shortened from 30/09/96 to 30/06/96 (1 page) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New secretary appointed;new director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Registered office changed on 09/10/95 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 October 1995 | Secretary resigned (2 pages) |
25 September 1995 | Incorporation (20 pages) |