Back Street
Bramham
West Yorkshire
LS23 6RB
Director Name | Lesley Kinsey-Griffiths |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2000(6 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Sales Director |
Correspondence Address | 9 Jervaulx Close Boston Spa Wetherby West Yorkshire LS23 6RY |
Director Name | Mr Andrew Patrick Foreman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tickton Hall Tickton Beverley North Humberside HU17 9RX |
Secretary Name | Mark Phillip Newby |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Accountant |
Correspondence Address | 1 Chancery Court Brough East Yorkshire HU15 1FG |
Secretary Name | Rebecca Margaret Lowry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(1 day after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 January 2001) |
Role | Secretary |
Correspondence Address | Ladysmith House Back Street, Bramham Wetherby West Yorkshire LS23 6RB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
1 December 2003 | Dissolved (1 page) |
---|---|
1 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 July 2003 | Liquidators statement of receipts and payments (5 pages) |
13 January 2003 | Liquidators statement of receipts and payments (5 pages) |
15 July 2002 | Liquidators statement of receipts and payments (5 pages) |
9 July 2001 | Statement of affairs (15 pages) |
9 July 2001 | Appointment of a voluntary liquidator (1 page) |
9 July 2001 | Resolutions
|
20 June 2001 | Registered office changed on 20/06/01 from: 1 waterside grange park boston road wetherby LS23 6RB (1 page) |
24 May 2001 | Return made up to 25/04/01; full list of members
|
25 April 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | Ad 08/01/01--------- £ si 68@1=68 £ ic 2/70 (2 pages) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Secretary resigned (1 page) |
1 November 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New secretary appointed (2 pages) |
28 April 2000 | Registered office changed on 28/04/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Secretary resigned (1 page) |