14 Hermitage Court
Richmond
North Yorkshire
DL10 4GE
Director Name | Mr Richard Anthony Riall |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Pointe Muddy Lane Linton Wetherby Yorkshire LS22 4HW |
Secretary Name | Mrs Christine Lesley Anne Riall |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Down Hill Linton Wetherby West Yorkshire LS22 4HH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Ernst & Young 93a Grey Street Newcastle Upon Tyne NE1 6EJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 September 1992 (31 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
21 August 1997 | Dissolved (1 page) |
---|---|
21 May 1997 | Liquidators statement of receipts and payments (5 pages) |
21 May 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 February 1997 | Liquidators statement of receipts and payments (5 pages) |
2 September 1996 | Liquidators statement of receipts and payments (6 pages) |
5 September 1995 | Liquidators statement of receipts and payments (10 pages) |