South Cave
Brough
North Humberside
HU15 2EZ
Secretary Name | David Stockwell Stephenson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1993(same day as company formation) |
Role | Publisher |
Correspondence Address | 8 Pinfold South Cave Brough North Humberside HU15 2EZ |
Director Name | Alan John George Osborne |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 1993(1 month after company formation) |
Appointment Duration | 30 years, 12 months |
Role | Publisher |
Correspondence Address | 30 Ashgrove Crescent Kippax Leeds West Yorkshire LS25 7RA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1993(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1993(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Leonard Harris & Partners 75 Mosley Street Manchester M2 3HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
7 November 1998 | Dissolved (1 page) |
---|---|
7 August 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 November 1997 | Liquidators statement of receipts and payments (5 pages) |
13 June 1997 | Liquidators statement of receipts and payments (5 pages) |
5 November 1996 | Liquidators statement of receipts and payments (5 pages) |
14 May 1996 | Liquidators statement of receipts and payments (5 pages) |
3 November 1995 | Liquidators statement of receipts and payments (6 pages) |