Selby
North Yorkshire
YO8 7DH
Director Name | David Marshall |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1991(1 year, 10 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | 9 Lythe Close Bridlington North Humberside YO16 5YJ |
Director Name | Mrs Sylvia Booth |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(2 years, 2 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 272 Seaside Road Aldbrough Hull North Humberside HU11 4SA |
Secretary Name | Mrs Sylvia Booth |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1991(2 years, 2 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 272 Seaside Road Aldbrough Hull North Humberside HU11 4SA |
Director Name | Kevin Andrew Fotts |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 March 1993) |
Role | Company Director |
Correspondence Address | 22 Thwaites Avenue Ilkley West Yorkshire LS29 8EH |
Secretary Name | Sarah Karen Louise Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 June 1991) |
Role | Company Director |
Correspondence Address | 22 Thorpe Road Howden Goole North Humberside DN14 7AZ |
Director Name | Mr Charles Lawrence Birdsall |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Close Park Lane North Featherstone Pontefract West Yorkshire WF7 6BL |
Director Name | Mr Carl Wilkinson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(3 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 August 1993) |
Role | Wholesaler Of Artificial Flowersicial Flowers |
Correspondence Address | 31 Applegarth Barrowford Nelson Lancashire BB9 6RR |
Registered Address | Pricewaterhousecoopers 101 Barbirolli Square Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
18 December 2002 | Dissolved (1 page) |
---|---|
18 September 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 May 2002 | Liquidators statement of receipts and payments (6 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
7 November 2001 | Liquidators statement of receipts and payments (6 pages) |
29 May 2001 | Liquidators statement of receipts and payments (6 pages) |
23 November 2000 | Liquidators statement of receipts and payments (6 pages) |
8 June 2000 | Liquidators statement of receipts and payments (6 pages) |
23 November 1999 | Liquidators statement of receipts and payments (6 pages) |
21 May 1999 | Liquidators statement of receipts and payments (6 pages) |
2 December 1998 | Liquidators statement of receipts and payments (6 pages) |
12 May 1998 | Liquidators statement of receipts and payments (6 pages) |
30 October 1997 | Liquidators statement of receipts and payments (6 pages) |
1 May 1997 | Liquidators statement of receipts and payments (6 pages) |
11 December 1996 | Liquidators statement of receipts and payments (6 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: cork gully albion court 5 albion place leeds LS1 6JP (1 page) |
19 September 1995 | Ad 26/06/95--------- £ si 53000@1=53000 £ ic 340000/393000 (2 pages) |
10 August 1995 | Director resigned (2 pages) |
5 July 1995 | Full accounts made up to 30 September 1994 (14 pages) |
30 April 1995 | Return made up to 05/04/95; full list of members (6 pages) |