Woodlands Rise
North Ferriby
North Humberside
HU14 3JT
Director Name | Howard Edgar Blow |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(53 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 September 1995) |
Role | Director Business Development |
Correspondence Address | 21 Hampton Lane Solihull West Midlands B91 2QE |
Secretary Name | Richard East |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(53 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Broomston 87 South Street Cottingham Hull East Yorkshire HU16 4AP |
Secretary Name | Miss Martine Elizabeth Darley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(56 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 March 1997) |
Role | Secretary |
Correspondence Address | 27 Inglefield Close Victoria Gardens Beverley North Humberside HU17 8XG |
Registered Address | Merchants House Hatfield Way Livingstone Road Hessle HU13 0WS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
12 March 1997 | Secretary resigned (1 page) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
16 August 1996 | Company name changed stock express service centres li mited\certificate issued on 19/08/96 (2 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 October 1995 | Director resigned (2 pages) |
11 September 1995 | Company name changed harry B. wood LIMITED\certificate issued on 12/09/95 (4 pages) |
30 April 1995 | Resolutions
|
30 April 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |