Doncaster
Yorkshire
DN11 9HZ
Director Name | Mr Trevor John Savage |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Top Farm House Sutton Near Askern Doncaster South Yorkshire |
Secretary Name | Mrs Jean Savage |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Manor House Northgate Tickhill Doncaster South Yorkshire DN11 9HZ |
Director Name | Patrick Albert Gould |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 1995(10 years, 6 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Managing Director |
Correspondence Address | 69 Moorfield Harlow Essex CM18 7QG |
Secretary Name | Deborah Marion Gould |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 1995(10 years, 6 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Administration |
Correspondence Address | 69 Moorfield Harlow Essex CM18 7QG |
Director Name | Mrs Jean Savage |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 31 May 1992) |
Role | Secretary |
Correspondence Address | Manor House Northgate Tickhill Doncaster South Yorkshire DN11 9HZ |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1992 (31 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
19 July 1996 | Dissolved (1 page) |
---|---|
19 April 1996 | Liquidators statement of receipts and payments (5 pages) |
19 April 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 January 1996 | Liquidators statement of receipts and payments (5 pages) |
9 November 1995 | New secretary appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
31 July 1995 | Liquidators statement of receipts and payments (6 pages) |