Main Street
Tadcaster
West Yorkshire
LS24 9DU
Secretary Name | Aileen Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 1992(14 years, 4 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Secretary |
Correspondence Address | Bracken Hill Farm House Main Street Tadcaster West Yorkshire LS24 9DU |
Director Name | Aileen Brown |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 1993(15 years, 10 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | Bracken Hill Farm House Main Street Tadcaster West Yorkshire LS24 9DU |
Director Name | David Michael McKay |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 83 Pinfold Avenue Sherburn In Elmet Leeds West Yorkshire LS25 6LA |
Registered Address | A H Tomlinson & Co St John's Court 72 Gartelde Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1995 (28 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
26 January 2002 | Dissolved (1 page) |
---|---|
26 October 2001 | Liquidators statement of receipts and payments (5 pages) |
26 October 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 May 2001 | Liquidators statement of receipts and payments (5 pages) |
14 November 2000 | Liquidators statement of receipts and payments (5 pages) |
18 May 2000 | Liquidators statement of receipts and payments (5 pages) |
11 November 1999 | Liquidators statement of receipts and payments (5 pages) |
21 May 1999 | Liquidators statement of receipts and payments (5 pages) |
29 October 1998 | Liquidators statement of receipts and payments (5 pages) |
1 May 1998 | Liquidators statement of receipts and payments (5 pages) |
1 May 1998 | Liquidators statement of receipts and payments (5 pages) |
20 October 1997 | Liquidators statement of receipts and payments (5 pages) |
7 November 1996 | Resolutions
|
7 November 1996 | Appointment of a voluntary liquidator (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: turnkey park royds lane whitehall road leeds LS1 6AD (1 page) |
18 March 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
4 March 1996 | Return made up to 27/12/95; full list of members
|
22 August 1995 | Auditor's resignation (2 pages) |
22 August 1995 | Auditor's resignation (2 pages) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |