Hedon
Hull
North Humberside
HU12 8NH
Director Name | Rosalia Marks |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(44 years, 2 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 1002 Anlaby High Road Hull N Humberside HU4 6AT |
Director Name | Mr Bruce William Oakley |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(44 years, 2 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Maulson Drive Bilton Hull North Humberside HU11 4HJ |
Director Name | Naomi Joy Rosenston |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(44 years, 2 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 19 West Ella Way Kirk Ella Hull North Humberside HU10 7LN |
Director Name | Avril Ann Rowland |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(44 years, 2 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Wolfreton Garth Kirk Ella Hull North Humberside HU10 7AB |
Secretary Name | Emanuel Marks |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(44 years, 2 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 1002 Anlaby High Road Hull N Humberside HU4 6AT |
Director Name | Phyllis Marks |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(44 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 4 Bricknell Avenue Hull North Humberside HU5 4JS |
Director Name | Mr Anthony Bernard Rowland |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(44 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 July 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Wolfreton Garth Kirk Ella Hull North Humberside HU10 7AB |
Registered Address | C/O Wilson Pitts Devonshire House 38 York Place Leeds LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
12 November 1999 | Dissolved (1 page) |
---|---|
12 August 1999 | Liquidators statement of receipts and payments (5 pages) |
12 August 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 April 1999 | Liquidators statement of receipts and payments (5 pages) |
15 October 1998 | Liquidators statement of receipts and payments (5 pages) |
16 April 1998 | Liquidators statement of receipts and payments (5 pages) |
14 April 1998 | Liquidators statement of receipts and payments (5 pages) |
14 April 1998 | Appointment of a voluntary liquidator (1 page) |
24 April 1997 | Liquidators statement of receipts and payments (5 pages) |
20 May 1996 | Resolutions
|
4 April 1996 | Registered office changed on 04/04/96 from: 56 beverley road hull HU3 1YE (1 page) |
17 January 1996 | Return made up to 31/12/95; no change of members
|
3 August 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
12 April 1995 | Particulars of mortgage/charge (4 pages) |