Company NamePort Of Hull Society's Trustee Co Limited(The)
Company StatusDissolved
Company Number00347781
CategoryPrivate Limited Company
Incorporation Date28 December 1938(85 years, 3 months ago)
Dissolution Date4 August 1998 (25 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Valerie May Eland
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1991(52 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 04 August 1998)
RoleAssistant Office Manager
Correspondence Address17 Loveridge Avenue
Hull
North Humberside
HU5 4DZ
Secretary NameGraham John Powell
NationalityBritish
StatusClosed
Appointed07 May 1993(54 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 04 August 1998)
RoleGeneral Secretary
Correspondence Address19 Main Street
Skidby
Cottingham
North Humberside
HU16 5TZ
Director NameMr Gregory John Medici
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1994(55 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 04 August 1998)
RoleSenior Credit Controller
Country of ResidenceEngland
Correspondence Address33 Northfield Road
Beverley
North Humberside
HU17 7HN
Director NameAnthony Roger Wood
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1994(55 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 04 August 1998)
RoleRetired
Correspondence Address63 Towthorpe Road
Haxby
York
North Yorkshire
YO32 3LZ
Director NameRaymond James Ford
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1995(56 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 04 August 1998)
RoleWelfare Man
Correspondence AddressCedar House Church Lane
Lockington
Driffield
North Humberside
YO25 9SU
Director NameMr Kenneth Cole
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1997(58 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 04 August 1998)
RoleRetired
Correspondence Address121 West Ella Road
Kirk Ella
Hull
North Humberside
HU10 7QS
Director NameMrs Linda Anne Baron
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(52 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 October 1995)
RoleHousemother
Correspondence Address434 Chanterlands Avenue
Hull
North Humberside
HU5 4BL
Director NameMr Timothy Bennett
Date of BirthJune 1932 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed02 May 1991(52 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCabourne Vale
Caistor
Lincoln
Lincolnshire
LN7 6SW
Director NameMr Christopher Charles Withers Towne
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(52 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanley Lodge 23 Westgate
Hornsea
North Humberside
HU18 1BP
Director NameMichael Rivers Wood
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(52 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 March 1994)
RoleCompany Director
Correspondence AddressCorby 35 The Triangle
North Ferriby
North Humberside
HU14 3AT
Secretary NameLieut Commander Rn Christopher George Ralph Streatfeild-James
NationalityBritish
StatusResigned
Appointed02 May 1991(52 years, 4 months after company formation)
Appointment Duration2 years (resigned 07 May 1993)
RoleCompany Director
Correspondence Address4 Allderidge Avenue
Hull
North Humberside
HU5 4EQ

Location

Registered AddressNewland
Kingston-Upon-Hull
HU6 7RJ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardUniversity
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 November 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

4 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 April 1998First Gazette notice for voluntary strike-off (1 page)
5 March 1998Application for striking-off (1 page)
28 May 1997Return made up to 05/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 1997Full accounts made up to 30 November 1996 (6 pages)
19 August 1996Accounts for a small company made up to 30 November 1995 (6 pages)
16 May 1996Return made up to 05/05/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 May 1996New director appointed (2 pages)
26 April 1995Return made up to 05/05/95; no change of members (6 pages)
26 April 1995Accounts for a small company made up to 30 November 1994 (6 pages)