Selby
North Yorkshire
YO8 6PY
Secretary Name | Cockcroft Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 09 June 1999(13 years, 2 months after company formation) |
Appointment Duration | 24 years, 10 months |
Correspondence Address | 1-3 Saint Albans Hill Hemel Hempstead Hertfordshire HP3 9NG |
Director Name | Webster Import Export Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 June 1999(13 years, 2 months after company formation) |
Appointment Duration | 24 years, 9 months |
Correspondence Address | 1/3 Saint Albans Hill Hemel Hempstead Hertfordshire HP3 9NG |
Director Name | Nigel Burrows |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(5 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 22 June 1992) |
Role | Company Director |
Correspondence Address | Greystone Head Kirkby Moor Road Kirkby Malzeard Ripon N Yorks HG4 3RU |
Director Name | Mr David Coxon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 July 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 56e Dore Road Dore Sheffield S17 3NB |
Director Name | Joseph Thomas Elliott |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 July 1998) |
Role | Musician |
Country of Residence | Ireland |
Correspondence Address | 21 Rochestown Avenue Kill O'The Grange County Dublin Eire |
Director Name | Sylvia Forster |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 February 1994) |
Role | Matron |
Correspondence Address | 489 Bellhouse Road Sheffield South Yorkshire S5 0EP |
Secretary Name | Mr David Coxon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56e Dore Road Dore Sheffield S17 3NB |
Director Name | Mr Christopher John Meyrick Beddoe |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 November 1996) |
Role | Company Director |
Correspondence Address | Clough Side Mill Bank Sowerby Bridge West Yorkshire HX6 3EQ |
Director Name | Shanthi Edwards |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 24 July 1998(12 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 May 1999) |
Role | Accountant |
Correspondence Address | The Arches 670 Finchley Road London NW11 7WP |
Secretary Name | Chunderrekita Meetun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(12 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 June 1999) |
Role | Company Director |
Correspondence Address | The Grange Foggathorpe Selby North Yorkshire YO8 6PY |
Registered Address | 641 Green Lanes London N8 0RE |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
2 April 2001 | Dissolved (1 page) |
---|---|
2 January 2001 | Liquidators statement of receipts and payments (6 pages) |
2 January 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 December 2000 | Liquidators statement of receipts and payments (6 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: 1-3 saint albans hill hemel hempstead hertfordshire HP3 9NG (1 page) |
22 November 1999 | Statement of affairs (5 pages) |
22 November 1999 | Resolutions
|
22 November 1999 | Appointment of a voluntary liquidator (1 page) |
19 July 1999 | New director appointed (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
6 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | Registered office changed on 02/07/99 from: 7 seymour place london W1H 5AG (1 page) |
29 June 1999 | Director resigned (1 page) |
21 June 1999 | Director's particulars changed (1 page) |
16 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: 68 queen street sheffield S1 1WR (1 page) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Secretary resigned;director resigned (1 page) |
20 July 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
16 April 1998 | Return made up to 20/03/98; no change of members (4 pages) |
20 March 1997 | Return made up to 20/03/97; no change of members (4 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 December 1996 | Director resigned (1 page) |
28 March 1996 | Return made up to 20/03/96; full list of members (6 pages) |
8 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 March 1995 | Return made up to 20/03/95; no change of members
|