West Ella
Hull
East Yorkshire
HU10 7RU
Director Name | Mark William Gerard Collins |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1999(74 years after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Correspondence Address | 9 Wentworth Avenue Whirlowdale Park Sheffield South Yorkshire S11 9QX |
Director Name | Mr James Joseph Corr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 31 May 2001(76 years after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View, Rolling Hills Goodmanham York North Yorkshire YO43 3JD |
Director Name | Charles James Hart |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(66 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | 6 Crofters Green Wilmslow Cheshire SK9 6AY |
Secretary Name | Carolynn Anne Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(66 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 March 1997) |
Role | Company Director |
Correspondence Address | Malt Kiln Cottage Trouthall Lane Plumley Knutsford Cheshire WA16 0UG |
Director Name | Diana Margaret Clitheroe |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(66 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 July 1998) |
Role | Information Technologist |
Correspondence Address | 35 High Street Offord Darcy Huntingdon Cambridgeshire PE18 9RF |
Director Name | Rosina Mary Coleman |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(69 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 December 1994) |
Role | Company Director |
Correspondence Address | 15 Bittern Drive Little Moss Farm Droylsden Manchester M43 7TT |
Secretary Name | Diana Margaret Clitheroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(71 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | 35 High Street Offord Darcy Huntingdon Cambridgeshire PE18 9RF |
Director Name | Grant Clappison |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(73 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 4 Westella Road Kirkella Hull East Yorkshire HU10 7QE |
Director Name | Mr John Edward Gordon Cran |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(73 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burn Croft Burn Road Birchencliffe Huddersfield West Yorkshire HD2 2EG |
Director Name | Paul Michael Kirby |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(73 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 8 Glenview Close Nab Wood Shipley West Yorkshire BD18 4AZ |
Registered Address | C/O Gibson Booth 12 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £280,884 |
Latest Accounts | 31 December 2001 (21 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 September 2003 | Dissolved (1 page) |
---|---|
24 June 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: kingston house centre 27 business park woodhead road birstall batley west yorkshire WF17 9TD (1 page) |
9 December 2002 | Appointment of a voluntary liquidator (1 page) |
9 December 2002 | Declaration of solvency (3 pages) |
9 December 2002 | Resolutions
|
28 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
31 May 2002 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | New director appointed (3 pages) |
19 December 2000 | Declaration of assistance for shares acquisition (7 pages) |
22 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
30 October 2000 | Return made up to 29/09/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
26 October 1999 | Return made up to 29/09/99; full list of members (7 pages) |
12 July 1999 | Declaration of assistance for shares acquisition (21 pages) |
22 June 1999 | New director appointed (3 pages) |
22 June 1999 | Director resigned (1 page) |
4 January 1999 | Declaration of assistance for shares acquisition (40 pages) |
4 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 December 1998 | Declaration of assistance for shares acquisition (19 pages) |
27 October 1998 | Return made up to 29/09/97; no change of members (6 pages) |
27 October 1998 | Return made up to 29/09/98; full list of members
|
29 July 1998 | Resolutions
|
23 July 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | New director appointed (3 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: the graftons stamford new road altrincham cheshire. WA14 1DQ (1 page) |
23 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | New director appointed (2 pages) |
16 July 1998 | Resolutions
|
16 July 1998 | Auditor's resignation (1 page) |
16 July 1998 | Auditors statement re resignatio (1 page) |
13 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | Secretary resigned (1 page) |
24 October 1996 | Return made up to 29/09/96; full list of members
|
15 December 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
19 October 1995 | Return made up to 29/09/95; change of members
|