8 Weldon Low Road
Elloughton
E Yorkshire
HU15 1HR
Director Name | Mr Anthony Albert Sultan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2000(46 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 27 August 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Elm Point East End Way Pinner Middlesex HA5 3BS |
Secretary Name | Mr Anthony Albert Sultan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2000(46 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 27 August 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Elm Point East End Way Pinner Middlesex HA5 3BS |
Director Name | Becky Furman |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(39 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 08 July 2002) |
Role | Company Director |
Correspondence Address | 18 Barkworth Close Anlaby Hull North Humberside HU10 7HL |
Director Name | David Efram Furman |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(39 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 June 1997) |
Role | Director And Retailer |
Correspondence Address | 30 Pinfold South Cave North Humberside HU15 2HE |
Director Name | Morris Furman |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(39 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | 18 Barkworth Close Anlaby Hull North Humberside HU10 7HL |
Secretary Name | Becky Furman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(39 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 March 2000) |
Role | Company Director |
Correspondence Address | 18 Barkworth Close Anlaby Hull North Humberside HU10 7HL |
Registered Address | Silvester Square The Maltings Hull HU1 3HA |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | £141,459 |
Cash | £94,111 |
Current Liabilities | £1,675 |
Latest Accounts | 5 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2008 | Application for striking-off (1 page) |
17 August 2007 | Restoration by order of the court (4 pages) |
26 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2006 | Application for striking-off (1 page) |
1 March 2005 | Amended accounts made up to 5 April 2004 (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
22 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
12 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
23 June 2003 | Return made up to 16/06/03; full list of members
|
9 February 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
13 January 2003 | Director resigned (1 page) |
27 June 2002 | Return made up to 16/06/02; full list of members
|
17 December 2001 | Registered office changed on 17/12/01 from: princes house wright street hull north humberside HU2 8HX (1 page) |
5 December 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
22 June 2001 | Return made up to 16/06/01; full list of members (7 pages) |
17 January 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
15 August 2000 | Return made up to 16/06/00; full list of members (7 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: 18 barkworth close anlaby hull HU10 7HL (1 page) |
21 March 2000 | New secretary appointed;new director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
29 July 1999 | Return made up to 16/06/99; full list of members (6 pages) |
4 June 1999 | Accounts for a small company made up to 5 April 1999 (5 pages) |
20 October 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
6 October 1997 | Return made up to 16/06/97; no change of members (4 pages) |
3 October 1997 | Accounts for a small company made up to 5 April 1997 (3 pages) |
23 October 1996 | Accounts for a small company made up to 5 April 1996 (3 pages) |
27 June 1996 | Return made up to 16/06/96; no change of members (4 pages) |
28 July 1995 | Accounts for a small company made up to 5 April 1995 (3 pages) |
12 July 1995 | Return made up to 16/06/95; full list of members
|
1 April 1953 | Incorporation (14 pages) |