Thornton Dale
Pickering
North Yorkshire
YO18 7RZ
Director Name | Mr Paul Bath |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 1991(8 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Co Op Building Swinton N Yorks YO17 0SL |
Director Name | Mr Bernard Lunn |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Co-Op Building Main Street Swinton Malton N Yorks YO17 0SL |
Secretary Name | Jacqueline Paula Bath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 May 1994) |
Role | Secretary |
Correspondence Address | Glenmore Main Street Amotherby Malton North Yorkshire YO17 0TQ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Albert Chambers 221/223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 August 1998 | Dissolved (1 page) |
---|---|
12 May 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 February 1998 | Liquidators statement of receipts and payments (5 pages) |
30 July 1997 | Liquidators statement of receipts and payments (5 pages) |
15 January 1997 | Liquidators statement of receipts and payments (5 pages) |
16 July 1996 | Liquidators statement of receipts and payments (5 pages) |
17 July 1995 | Appointment of a voluntary liquidator (2 pages) |
17 July 1995 | Resolutions
|
29 June 1995 | Registered office changed on 29/06/95 from: no 1 russell chambers the piaza convent garden london WC2E 8AA (1 page) |
15 March 1995 | Return made up to 08/03/95; full list of members
|