North Cave
Brough
North Humberside
HU15 2LJ
Director Name | Christopher Paul Hood |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1991(32 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 27 July 1999) |
Role | Company Director |
Correspondence Address | 64 Randsfield Avenue Brough North Humberside HU15 1BG |
Secretary Name | Catherine Pamela Hood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 1994(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 27 July 1999) |
Role | Company Director |
Correspondence Address | 25 Church Street North Cave Brough North Humberside HU15 2LJ |
Secretary Name | Kenneth Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 August 1994) |
Role | Company Director |
Correspondence Address | 29 Derrymore Road Willerby Hull North Humberside HU10 6ES |
Registered Address | C/O Kidsons Impey Dunedin House 45 Percy Street Hull North Humberside HU2 8HL |
---|---|
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 |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
30 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
30 September 1998 | Receiver ceasing to act (1 page) |
3 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
3 November 1997 | Receiver's abstract of receipts and payments (2 pages) |
10 September 1996 | Statement of Affairs in administrative receivership following report to creditors (13 pages) |
23 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
19 July 1995 | Appointment of receiver/manager (2 pages) |
4 July 1995 | Return made up to 02/06/95; no change of members (4 pages) |