Liverpool
Merseyside
L6 7UJ
Director Name | Dr Gordon Stanton Harris Sanders |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1991(2 years after company formation) |
Appointment Duration | 9 years, 8 months (closed 06 March 2001) |
Role | Computer Consultant |
Correspondence Address | 14 York Terrace Whitby North Yorkshire YO21 1PT |
Secretary Name | Dr Gordon Stanton Harris Sanders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1991(2 years after company formation) |
Appointment Duration | 9 years, 8 months (closed 06 March 2001) |
Role | Company Director |
Correspondence Address | 14 York Terrace Whitby North Yorkshire YO21 1PT |
Director Name | Mr Steven Richard Harrison |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(4 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 29 September 1994) |
Role | Investment Manager |
Correspondence Address | Middle Farm Sproxton Helmsley York North Yorkshire YO62 5EF |
Director Name | John Philip Durward Wales |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 1994) |
Role | Electronic Engineer |
Correspondence Address | 1 Scalby Close Whitebridge Park Gosforth Newcastle Upon Tyne Tyne And Wear NE3 5LJ |
Registered Address | C/O Ernst & Young Norham House 12 New Bridge Street West Newcastle Upon Tyne NE1 8AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
6 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
2 December 1999 | Receiver ceasing to act (1 page) |
2 December 1999 | Receiver's abstract of receipts and payments (2 pages) |
27 September 1999 | Receiver ceasing to act (1 page) |
26 February 1999 | Administrative Receiver's report (5 pages) |
10 December 1998 | Registered office changed on 10/12/98 from: 14 york terrace whitby north yorkshire YO21 1PT (1 page) |
7 December 1998 | Appointment of receiver/manager (1 page) |
10 September 1998 | Full accounts made up to 31 May 1997 (11 pages) |
12 August 1998 | Return made up to 14/06/98; full list of members (5 pages) |
25 June 1997 | Return made up to 14/06/97; full list of members (6 pages) |
15 November 1996 | Full accounts made up to 31 May 1996 (11 pages) |
11 July 1996 | Return made up to 14/06/96; no change of members (4 pages) |
1 April 1996 | Full accounts made up to 31 May 1995 (12 pages) |
19 July 1995 | Return made up to 14/06/95; full list of members (6 pages) |
20 April 1995 | Accounts for a small company made up to 31 May 1994 (11 pages) |