Glaisdale
Whitby
North Yorkshire
YO21 2QA
Director Name | Ian William Steven |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1995(56 years, 4 months after company formation) |
Appointment Duration | 29 years |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Buchanan Drive Bearsden Glasgow G61 2EW Scotland |
Secretary Name | Ian William Steven |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1995(56 years, 6 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Buchanan Drive Bearsden Glasgow G61 2EW Scotland |
Director Name | Mr John Anthony Armitage |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(52 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 1994) |
Role | Secretary |
Correspondence Address | Leven Cottage 91 High Street Great Ayton Middlesbrough Cleveland TS9 6NF |
Director Name | Mr Michael Andrew Brittain |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(52 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 1 Herringthorpe Avenue Herringthorpe Rotherham South Yorkshire S65 3AA |
Secretary Name | Mr John Anthony Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(52 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | Leven Cottage 91 High Street Great Ayton Middlesbrough Cleveland TS9 6NF |
Director Name | Jeffrey Norman Gould |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | 18a Belsize Park Gardens London NW3 4LH |
Secretary Name | David George Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(55 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 10 Cokeham Gardens Sompting Lancing West Sussex BN15 9TB |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
10 February 1998 | Dissolved (1 page) |
---|---|
10 November 1997 | Liquidators statement of receipts and payments (5 pages) |
10 November 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 October 1997 | Liquidators statement of receipts and payments (5 pages) |
9 April 1997 | Liquidators statement of receipts and payments (5 pages) |
13 September 1996 | Liquidators statement of receipts and payments (5 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: 84 grosvenor street london W1X 9DF (1 page) |
20 September 1995 | Registered office changed on 20/09/95 from: 175 linthorpe road middlesbrough cleveland TS1 4AJ (1 page) |
6 September 1995 | Appointment of a voluntary liquidator (2 pages) |
6 September 1995 | Resolutions
|
4 August 1995 | Return made up to 04/07/95; no change of members (4 pages) |
19 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 May 1995 | Director resigned;new director appointed (2 pages) |