Easby
Richmond
North Yorkshire
DL10 7ET
Director Name | John Edward Morris |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1991(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 31 March 1998) |
Role | Company Director |
Correspondence Address | St Trinians Hall Easby Richmond North Yorkshire DL10 7ET |
Director Name | Mrs Sylvia June Morris |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1991(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 31 March 1998) |
Role | Secretary |
Correspondence Address | St Trinians Hall Easby Richmond North Yorkshire DL10 7ET |
Secretary Name | Mrs Sylvia June Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1991(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 31 March 1998) |
Role | Company Director |
Correspondence Address | St Trinians Hall Easby Richmond North Yorkshire DL10 7ET |
Registered Address | PO Box 900 Rotherwick House 3 Thomas More Street London E1 9YX |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
31 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 1997 | First Gazette notice for voluntary strike-off (1 page) |
26 October 1997 | Application for striking-off (1 page) |
30 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
21 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |