Otley
West Yorkshire
LS21 2RU
Director Name | Jack Toulson-Clarke |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 February 1997) |
Role | Financial Consultant |
Correspondence Address | Oaktree House Egton Bridge Whitby North Yorkshire YO21 1XE |
Secretary Name | Mr Allen Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(1 year after company formation) |
Appointment Duration | 6 months (resigned 18 February 1993) |
Role | Company Director |
Correspondence Address | 21 Riverside Drive Otley West Yorkshire LS21 2RU |
Secretary Name | Marjorie Lilian Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 December 1994) |
Role | Secretary |
Correspondence Address | 77 Hunters Way Dringhouses York YO2 2JL |
Director Name | Ms Norma Farnes |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(3 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 December 1994) |
Role | Theatrical Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Helena Court 51a Compayne Gardens London NW6 3DB |
Secretary Name | Susan Valerie Tindall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(3 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 23 October 1995) |
Role | Company Director |
Correspondence Address | 28 Ashley Park Road Stockton Lane York YO3 0HW |
Secretary Name | Neil Greenhalgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 February 1997) |
Role | Mortgage Assistant |
Correspondence Address | 99 Cranbrook Road Acomb York YO2 5JQ |
Registered Address | 18 Queen Anne Street London W1M 0HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 November 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
13 January 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 1997 | Voluntary strike-off action has been suspended (1 page) |
15 April 1997 | First Gazette notice for voluntary strike-off (1 page) |
27 February 1997 | Application for striking-off (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Secretary resigned (1 page) |
24 September 1996 | Full accounts made up to 30 November 1995 (1 page) |
7 September 1995 | Return made up to 19/08/95; full list of members (14 pages) |
31 August 1995 | Full accounts made up to 30 November 1994 (2 pages) |
20 July 1995 | Director resigned (4 pages) |
9 June 1995 | New secretary appointed (4 pages) |