Dishforth
Thirsk
North Yorkshire
YO7 3LY
Director Name | Miss Clare McCann |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 1992(4 weeks after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 80 Laurel Drive East Kilbride Glasgow Lanarkshire G75 9JQ Scotland |
Director Name | Mr Gohar Nisar |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 1992(4 weeks after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 139 Hydepark Street Gateshead Tyne & Wear NE8 4QD |
Director Name | Ms Siobhan Odonovan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 1992(4 weeks after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Secretary |
Correspondence Address | 3 Launceston Close Kingston Park Newcastle Upon Tyne NE3 2XX |
Director Name | Mr Nicholas Sturley |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 1992(4 weeks after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 32 Blackfriars Court Newcastle Upon Tyne Tyne & Wear NE1 4XB |
Secretary Name | Ms Siobhan Odonovan |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 1992(4 weeks after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 3 Launceston Close Kingston Park Newcastle Upon Tyne NE3 2XX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Gainsborough House 34-40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 November 1996 | Dissolved (1 page) |
---|---|
6 August 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 August 1996 | Liquidators statement of receipts and payments (5 pages) |
1 July 1996 | Liquidators statement of receipts and payments (5 pages) |
10 January 1996 | Liquidators statement of receipts and payments (5 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: central exchange buildings 93A grey street newcastle upon tyne (1 page) |
22 June 1995 | Liquidators statement of receipts and payments (10 pages) |