Bowling Green Lane
Helmsley
North Yorkshire
YO6 5AU
Director Name | James McLeod Eadie |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 04 January 1994(2 years, 10 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Sales Director |
Correspondence Address | 19 Pentland Drive Bishopbriggs Glasgow G64 1XS Scotland |
Director Name | Mr Brian Andrew Hindle |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 January 1994) |
Role | Managing Director |
Correspondence Address | Bradbury Hey Golcar Huddersfield West Yorkshire HD7 4NN |
Secretary Name | Mr Charles Andrew John Hindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 March 1993) |
Role | Sales Controller |
Correspondence Address | 62 Laund Road Salendine Nook Huddersfield West Yorkshire HD3 3TU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hodgsons George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 1 March 1993 (31 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
3 June 1997 | Dissolved (1 page) |
---|---|
3 March 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 November 1996 | Liquidators statement of receipts and payments (5 pages) |
24 May 1996 | Liquidators statement of receipts and payments (5 pages) |
21 November 1995 | Liquidators statement of receipts and payments (6 pages) |
21 November 1994 | Statement of affairs (6 pages) |
21 November 1994 | Resolutions
|
18 November 1994 | Appointment of a voluntary liquidator (1 page) |
27 October 1994 | Registered office changed on 27/10/94 from: 2 queen street leeds west yorkshire LS1 2TW (1 page) |
22 July 1994 | Registered office changed on 22/07/94 from: 23 market place kirkbymoorside north yorkshire YO6 6AA (1 page) |
18 April 1994 | Return made up to 27/02/94; no change of members
|