Kirk Ella
Hull
North Humberside
HU10 7LR
Secretary Name | William George Clement Bielby |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 1991(84 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 6 Lawson Avenue Cottingham North Humberside HU16 4EX |
Director Name | Mollie Duggleby |
---|---|
Date of Birth | November 1918 (Born 104 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1994(86 years, 9 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Church Avenue North Ferriby Hull North Humberside HU14 3BY |
Director Name | Joan Blanchard |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(84 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | Ravelston Berwick Road Chirnside Berwick Upon Tweed Berwickshire TD11 3XF Scotland |
Director Name | Joan Little |
---|---|
Date of Birth | February 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(84 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Meadway Cottage 22 Granville Road Eastbourne East Sussex BN20 7HA |
Registered Address | H L B Kidsons Wilberforce Court, Alfred Gelder Str, Hull HU1 1YH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Turnover | £1,357 |
Net Worth | £44,274 |
Cash | £46,597 |
Current Liabilities | £2,323 |
Latest Accounts | 31 March 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 April 2002 | Dissolved (1 page) |
---|---|
31 January 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 January 2002 | Liquidators statement of receipts and payments (5 pages) |
27 June 2001 | Appointment of a voluntary liquidator (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: 6 lawson avenue mill beck lane cottingham n humberside HU16 4EX (1 page) |
22 June 2001 | Resolutions
|
22 June 2001 | Declaration of solvency (3 pages) |
13 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
27 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
14 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
24 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
5 March 1999 | Director resigned (1 page) |
15 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 November 1998 | Director resigned (1 page) |
23 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
26 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
5 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
21 March 1996 | Return made up to 28/02/96; full list of members
|
23 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
7 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |