Castleton
Whitby
North Yorkshire
YO21 1EG
Secretary Name | Carole Allick |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 1994(8 years, 9 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Correspondence Address | Castle Hill Castleton Whitby North Yorkshire Yo21 1e6 |
Director Name | Philip Christopher Allick |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1985(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 June 1994) |
Role | Sales Manager |
Correspondence Address | 31 Bonny Grove Marton Cleveland North Yorkshire TS8 9QZ |
Director Name | Mr Thomas Hurst |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Building Surveyor |
Correspondence Address | 8 Tennyson Street Middlesbrough Cleveland TS1 4LZ |
Secretary Name | Mr Thomas Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 8 Tennyson Street Middlesbrough Cleveland TS1 4LZ |
Secretary Name | Colin Desmond Allick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 November 1994) |
Role | Company Director |
Correspondence Address | 49 Riversdene Stokesley Middlesbrough Cleveland TS9 5DD |
Registered Address | Scorpio House 102 Sydney Street Chelswa London SW3 6NJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Latest Accounts | 31 March 1991 (33 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 November 1997 | Dissolved (1 page) |
---|---|
8 August 1997 | Completion of winding up (1 page) |
24 June 1996 | Order of court to wind up (2 pages) |
11 June 1996 | Notice of order of court to wind up. (1 page) |
7 June 1996 | Order of court to wind up (1 page) |
21 April 1996 | Registered office changed on 21/04/96 from: rivendell house pond lane hermitage berkshire RG16 9RN (1 page) |
26 September 1995 | Strike-off action suspended (2 pages) |
18 July 1995 | First Gazette notice for compulsory strike-off (2 pages) |