Marske
Richmond
North Yorkshire
DL11 7NE
Secretary Name | Morcol Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 October 1995(9 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 08 October 1996) |
Correspondence Address | 3 Oriel Court Ashfield Road Sale Cheshire M33 7DF |
Secretary Name | Miss Antoinette Forshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | The Police House Potterdale Cumbria |
Director Name | Mr Nicholas Steuart Wynn-Williams |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 October 1995) |
Role | Technical Director |
Correspondence Address | 6 South Terrace Darlington County Durham DL1 5JA |
Secretary Name | Mr Trevor J Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(8 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 August 1994) |
Role | Company Director |
Correspondence Address | 1 Skelton Hall Marske Richmond North Yorkshire DL11 7NE |
Secretary Name | Mr Nicholas Steuart Wynn-Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 October 1995) |
Role | Company Director |
Correspondence Address | 6 South Terrace Darlington County Durham DL1 5JA |
Registered Address | 3 Oriel Court Ashfield Road Sale Manchester M33 7DF |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 October 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 1996 | First Gazette notice for compulsory strike-off (1 page) |
24 November 1995 | Company name changed ukan holdings LIMITED\certificate issued on 27/11/95 (4 pages) |
1 November 1995 | Registered office changed on 01/11/95 from: 11 finkle street richmond north yorkshire DL10 4QA (1 page) |
1 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |