Maunby
Thirsk
North Yorkshire
YO7 4HQ
Secretary Name | Mr John Burgess |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 1993(same day as company formation) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Maunby Demesne Maunby Thirsk North Yorkshire YO7 4HQ |
Director Name | Geoffrey Wilson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Haulage Contractor |
Correspondence Address | Summerfield Farmhouse Summerfield Farm Consett County Durham DH8 9BH |
Director Name | Mrs Jane Burgess |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | Maunby Demesne Maunby Thirsk North Yorkshire YO7 4HQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,945 |
Cash | £38 |
Current Liabilities | £177,015 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
1 November 2003 | Dissolved (1 page) |
---|---|
1 August 2003 | Liquidators statement of receipts and payments (5 pages) |
1 August 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 July 2003 | Liquidators statement of receipts and payments (5 pages) |
11 February 2003 | Liquidators statement of receipts and payments (5 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page) |
19 July 2002 | Liquidators statement of receipts and payments (5 pages) |
11 January 2002 | Liquidators statement of receipts and payments (5 pages) |
6 July 2001 | Liquidators statement of receipts and payments (7 pages) |
17 July 2000 | Resolutions
|
17 July 2000 | Appointment of a voluntary liquidator (1 page) |
17 July 2000 | Statement of affairs (14 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: the garage summerfield consett co. Durham DH8 9BH (1 page) |
5 October 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
19 May 1999 | Return made up to 17/05/99; full list of members
|
10 February 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
19 June 1998 | Return made up to 17/05/98; no change of members
|
12 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
18 June 1997 | Resolutions
|
30 May 1997 | Return made up to 17/05/97; no change of members (4 pages) |
26 November 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
13 June 1996 | Return made up to 17/05/96; full list of members (6 pages) |
9 October 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
22 May 1995 | Return made up to 17/05/95; no change of members (4 pages) |