Welton
Brough
North Humberside
HU15 1NX
Director Name | Peter O'Neill Robinson |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1991(61 years, 5 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Funeral Director |
Correspondence Address | 12 Temple Close Welton Brough North Humberside HU15 1NX |
Secretary Name | Peter O'Neill Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 1991(61 years, 5 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 12 Temple Close Welton Brough North Humberside HU15 1NX |
Registered Address | Kidsons Impey Dunedin House 45 Percy Street Hull North Humberside HU2 8HL |
---|---|
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 |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 March 1997 | Dissolved (1 page) |
---|---|
23 December 1996 | Return of final meeting in a members' voluntary winding up (4 pages) |
23 December 1996 | Liquidators statement of receipts and payments (6 pages) |
20 September 1996 | Liquidators statement of receipts and payments (4 pages) |
14 August 1995 | Declaration of solvency (4 pages) |
14 August 1995 | Resolutions
|
14 August 1995 | Appointment of a voluntary liquidator (2 pages) |
3 August 1995 | Registered office changed on 03/08/95 from: 424 hessle road hull HU3 3SE (1 page) |
12 June 1995 | Return made up to 23/04/95; no change of members (4 pages) |
27 April 1995 | Company name changed S.robinson & sons(hull),LIMITED\certificate issued on 28/04/95 (4 pages) |
14 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |