Driffield
North Humberside
YO25 7NR
Director Name | Vivienne Veronica Clark |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(64 years, 6 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eastgate South Driffield North Humberside YO25 7NR |
Director Name | Terence Maughan |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(64 years, 6 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eastgate Mews Driffield North Humberside YO25 7HL |
Secretary Name | Mr Michael Jarratt Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(64 years, 6 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eastgate South Driffield North Humberside YO25 7NR |
Registered Address | Bbk Chartered Accountants 311 Ballards Lane Finchley London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Latest Accounts | 31 December 1989 (34 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 November 1999 | Dissolved (1 page) |
---|---|
2 August 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 July 1999 | Liquidators statement of receipts and payments (5 pages) |
29 April 1999 | Liquidators statement of receipts and payments (5 pages) |
27 October 1998 | Liquidators statement of receipts and payments (5 pages) |
28 April 1998 | Liquidators statement of receipts and payments (5 pages) |
4 November 1997 | Liquidators statement of receipts and payments (5 pages) |
2 May 1997 | Liquidators statement of receipts and payments (5 pages) |
1 November 1996 | Liquidators statement of receipts and payments (5 pages) |
29 April 1996 | Liquidators statement of receipts and payments (5 pages) |
25 October 1995 | Liquidators statement of receipts and payments (10 pages) |
11 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 1995 | Registered office changed on 03/10/95 from: second floor 315-317 ballards lane finchley london N12 8LY (1 page) |
30 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1995 | Liquidators statement of receipts and payments (10 pages) |