Hull
North Humberside
HU3 2TT
Director Name | Godfrey Philip Winter |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2009(54 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 15 September 2011) |
Role | Retired |
Correspondence Address | 45 Redbourne Street Hull Yorkshire HU3 3ET |
Director Name | Robin Coggle |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2009(54 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 15 September 2011) |
Role | Retired |
Correspondence Address | 162 Coltman Street Hull East Yorkshire HU3 2SQ |
Director Name | Jack Scarr |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 1993) |
Role | Carpenter |
Correspondence Address | 44 West Parade Hull North Humberside HU3 1BX |
Director Name | Peter Laybourne |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 1993) |
Role | Builder |
Correspondence Address | 29 Redfern Close Hull North Humberside HU3 2RB |
Director Name | Harry Butterfield Holmes |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 1993) |
Role | Retired |
Correspondence Address | 87 North Road Gipsyville Hull North Humberside HU4 6JT |
Director Name | Harold Oliver |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(36 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 10 May 1995) |
Role | Retired |
Correspondence Address | 7 Otterburn Street Hull North Humberside HU3 5HE |
Director Name | Frederick Green |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(36 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 April 1999) |
Role | Fruit Merchant |
Correspondence Address | 16 Oliver Court Council Avenue Hull North Humberside Hu14 |
Director Name | Albert Stones |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 1993) |
Role | Retired |
Correspondence Address | 85 Boulevard Hull North Humberside HU3 2UD |
Secretary Name | Charles Cyril Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 March 1994) |
Role | Company Director |
Correspondence Address | 146 Rosedale Grove Hull North Humberside HU5 5DA |
Director Name | Mr Trevor Samuel Eric Boanas |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(38 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 25 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lincoln Fields Kemp Road Swanland North Ferriby North Humberside HU14 3LZ |
Director Name | Mr Jim Hatfield |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(38 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 12 May 1998) |
Role | Company Director |
Correspondence Address | 2 Swanella Grove Dairycoates Avenue Hull HU3 5AF |
Director Name | Alan Naylor |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(38 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 10 May 1995) |
Role | Fish Merchant |
Correspondence Address | 2 Hillbrow Valley Drive Kirkella Hull North Huberside HU10 7PP |
Secretary Name | David Harold Briglin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 1997) |
Role | Company Director |
Correspondence Address | 4 Owthorne Walk Withernsea North Humberside HU19 2AZ |
Director Name | Robert William Saunders |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(40 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 July 2002) |
Role | Sheet Metal Worker |
Correspondence Address | 5 Grange Crescent Wilson Street Anlaby East Yorkshire HU10 7AU |
Director Name | Edward Samuel Kirk |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(40 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 October 2006) |
Role | Unemployed |
Correspondence Address | 40 Bacheler Street Cholmley Street Hull East Yorkshire HU3 2TZ |
Secretary Name | Mr Rodney Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(42 years, 10 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 28 May 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Plane Tree Croft Leeds LS17 8UQ |
Director Name | Kenneth Pattrick |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(43 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 14 July 1998) |
Role | Company Director |
Correspondence Address | 94b Coltman Street Hessle Road Hull East Yorkshire HU3 2SJ |
Director Name | Anthony Youngs |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(44 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 09 March 2000) |
Role | Manager |
Correspondence Address | 12 Willows Avenue The Broadway Hull North Humberside HU9 3JN |
Director Name | William Frazer |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(44 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 30 April 2007) |
Role | Manager |
Correspondence Address | 11 Oakington Garth Bransholme Hull North Humberside HU7 4NU |
Director Name | Vincent Collins |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2001) |
Role | Unemployed |
Correspondence Address | 10 Cavill Place Hull North Humberside HU3 2NJ |
Director Name | Albert Thomas Hatch |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(50 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 September 2005) |
Role | Retired |
Correspondence Address | 20 Gee Street Hull North Humberside HU3 2SL |
Director Name | Albert Thomas Hatch |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(50 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 September 2005) |
Role | Retired |
Correspondence Address | 20 Gee Street Hull North Humberside HU3 2SL |
Director Name | Michael Barker |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(51 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2006) |
Role | Civil Servant |
Correspondence Address | 21 North Road Hull North Humberside HU4 6JD |
Director Name | Vincent Collins |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(53 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 July 2009) |
Role | Company Director |
Correspondence Address | 10 Cavill Place Hull North Humberside HU3 2NJ |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2014 |
---|---|
Net Worth | £7,969 |
Cash | £15,832 |
Current Liabilities | £16,101 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2011 | Final Gazette dissolved following liquidation (1 page) |
15 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 March 2011 | Liquidators statement of receipts and payments to 3 March 2011 (5 pages) |
30 March 2011 | Liquidators' statement of receipts and payments to 3 March 2011 (5 pages) |
30 March 2011 | Liquidators statement of receipts and payments to 3 March 2011 (5 pages) |
30 March 2011 | Liquidators' statement of receipts and payments to 3 March 2011 (5 pages) |
11 March 2010 | Statement of affairs with form 4.19 (6 pages) |
11 March 2010 | Statement of affairs with form 4.19 (6 pages) |
11 March 2010 | Resolutions
|
11 March 2010 | Appointment of a voluntary liquidator (1 page) |
11 March 2010 | Appointment of a voluntary liquidator (1 page) |
11 March 2010 | Resolutions
|
4 February 2010 | Registered office address changed from 102 Coltman Street Hull HU3 2SJ on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from 102 Coltman Street Hull HU3 2SJ on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from 102 Coltman Street Hull HU3 2SJ on 4 February 2010 (1 page) |
6 October 2009 | Appointment of Godfrey Philip Winter as a director (2 pages) |
6 October 2009 | Appointment of Godfrey Philip Winter as a director (2 pages) |
29 September 2009 | Return made up to 20/07/09; full list of members (15 pages) |
29 September 2009 | Return made up to 20/07/09; full list of members (15 pages) |
13 September 2009 | Director appointed robin coggle (2 pages) |
13 September 2009 | Director appointed robin coggle (2 pages) |
25 August 2009 | Appointment Terminated Director vincent collins (1 page) |
25 August 2009 | Appointment terminated director vincent collins (1 page) |
27 January 2009 | Director appointed vincent james collins (2 pages) |
27 January 2009 | Director appointed vincent james collins (2 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 September 2008 (12 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 September 2008 (12 pages) |
16 September 2008 | Return made up to 09/05/08; no change of members (6 pages) |
16 September 2008 | Return made up to 09/05/08; no change of members (6 pages) |
2 June 2008 | Appointment terminated secretary rodney jackson (1 page) |
2 June 2008 | Appointment Terminated Secretary rodney jackson (1 page) |
15 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
4 June 2007 | Return made up to 09/05/07; no change of members
|
4 June 2007 | Return made up to 09/05/07; no change of members (8 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
7 June 2006 | Return made up to 09/05/06; full list of members (20 pages) |
7 June 2006 | Return made up to 09/05/06; full list of members (20 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | Director resigned (1 page) |
14 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
14 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
13 July 2005 | Return made up to 09/05/05; full list of members (23 pages) |
13 July 2005 | Return made up to 09/05/05; full list of members (23 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
26 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
26 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
9 June 2004 | Return made up to 09/05/04; no change of members (7 pages) |
9 June 2004 | Return made up to 09/05/04; no change of members (7 pages) |
3 September 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
30 June 2003 | Return made up to 09/05/03; no change of members (8 pages) |
30 June 2003 | Return made up to 09/05/03; no change of members
|
24 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
24 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
30 May 2002 | Return made up to 09/05/02; full list of members
|
30 May 2002 | Return made up to 09/05/02; full list of members (21 pages) |
30 May 2001 | Return made up to 09/05/01; change of members (10 pages) |
30 May 2001 | Return made up to 09/05/01; change of members (10 pages) |
1 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
28 July 2000 | Return made up to 09/05/00; full list of members (20 pages) |
28 July 2000 | Return made up to 09/05/00; full list of members (20 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
9 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
9 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
9 July 1999 | Return made up to 09/05/99; change of members (5 pages) |
9 July 1999 | Return made up to 09/05/99; change of members (5 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
1 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
1 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
24 June 1998 | Return made up to 09/05/98; change of members (8 pages) |
24 June 1998 | Return made up to 09/05/98; change of members (8 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Director resigned (1 page) |
27 May 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
27 May 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
20 April 1998 | Memorandum and Articles of Association (18 pages) |
20 April 1998 | Resolutions
|
20 April 1998 | Resolutions
|
20 April 1998 | Memorandum and Articles of Association (18 pages) |
8 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
28 July 1997 | New secretary appointed (2 pages) |
28 July 1997 | New secretary appointed (2 pages) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | Secretary resigned (1 page) |
4 May 1997 | Return made up to 09/05/96; no change of members
|
4 May 1997 | Director resigned (1 page) |
4 May 1997 | Return made up to 09/05/96; no change of members (6 pages) |
4 May 1997 | Director resigned (1 page) |
4 August 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
4 August 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | Return made up to 09/05/95; change of members (10 pages) |
21 July 1995 | Director resigned (2 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | Return made up to 09/05/95; change of members (9 pages) |
21 July 1995 | Director resigned (1 page) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | Director resigned (1 page) |
21 July 1995 | Director resigned (2 pages) |
21 July 1995 | New director appointed (2 pages) |
12 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
12 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |