Scotton
Knaresborough
North Yorkshire
HG5 9HY
Director Name | Andrew Mark Blakey |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1990(8 years, 1 month after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | Alandel Main Street Scotton Knaresborough North Yorkshire HG5 9HY |
Secretary Name | Andrew Mark Blakey |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 1990(8 years, 1 month after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | Alandel Main Street Scotton Knaresborough North Yorkshire HG5 9HY |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 1991 (32 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
3 September 2005 | Dissolved (1 page) |
---|---|
3 June 2005 | Return of final meeting of creditors (1 page) |
6 March 2004 | Appointment of a liquidator (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: 33/35 hammerain house hookstone avenue harrogate north yorkshire HG2 8ER (1 page) |
7 August 1994 | Secretary's particulars changed;director's particulars changed (2 pages) |
23 February 1991 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 1990 | Particulars of mortgage/charge (7 pages) |
31 October 1989 | Particulars of mortgage/charge (7 pages) |
28 July 1989 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 1989 | Particulars of mortgage/charge (4 pages) |