North Ferriby
North Humberside
HU14 3EE
Director Name | Charles Roger Marr |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 1991(42 years, 1 month after company formation) |
Appointment Duration | 29 years, 6 months (closed 06 April 2021) |
Role | Company Director |
Correspondence Address | Wyton Hall Wyton Hull East Yorkshire HU11 4DJ |
Director Name | Geoffrey Alan Marr |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 1991(42 years, 1 month after company formation) |
Appointment Duration | 29 years, 6 months (closed 06 April 2021) |
Role | Company Chairman |
Correspondence Address | The Old Rectory Sigglesthorne Hull East Yorkshire HU11 5QA |
Director Name | Mr Colin Clayton |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(42 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 July 1997) |
Role | Company Director |
Correspondence Address | 41 Northfield Close South Cave Brough Hull East Yorkshire HU15 2EW |
Secretary Name | Mr Colin Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(42 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 July 1997) |
Role | Company Director |
Correspondence Address | 41 Northfield Close South Cave Brough Hull East Yorkshire HU15 2EW |
Registered Address | Pannell House 6 Queen Street Leeds LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 March |
6 April 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2020 | Termination of appointment of Colin Clayton as a director on 19 July 1997 (1 page) |
4 September 2020 | Termination of appointment of Colin Clayton as a secretary on 19 July 1997 (2 pages) |
31 March 2017 | Restoration by order of the court (1 page) |
31 March 2017 | Restoration by order of the court (1 page) |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2008 | Order of court - dissolution void (3 pages) |
23 October 1999 | Dissolved (1 page) |
23 July 1999 | Return of final meeting of creditors (1 page) |
8 February 1995 | Receiver ceasing to act (1 page) |
8 February 1995 | Receiver's abstract of receipts and payments (1 page) |
28 July 1994 | Registered office changed on 28/07/94 from: st paul's house park square leeds LS1 2PJ (1 page) |
27 July 1994 | Appointment of a liquidator (1 page) |
12 July 1994 | Order of court to wind up (1 page) |
10 May 1993 | Appointment of receiver/manager (1 page) |
3 November 1992 | Return made up to 06/10/92; no change of members (8 pages) |
25 January 1991 | Return made up to 03/10/90; full list of members (9 pages) |
31 July 1980 | Company name changed\certificate issued on 31/07/80 (2 pages) |
19 August 1949 | Incorporation (14 pages) |