North Ferriby
Hull
Humberside
HU14 3LD
Director Name | Ian Richard Thorp |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 1994(34 years after company formation) |
Appointment Duration | 15 years, 1 month (closed 09 June 2009) |
Role | Company Director\ |
Country of Residence | England |
Correspondence Address | 37 West Ella Road Kirk Ella East Yorkshire HU10 7QL |
Secretary Name | Ian Richard Thorp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1998(38 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 09 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 West Ella Road Kirk Ella East Yorkshire HU10 7QL |
Director Name | Peter John Afford |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 1993) |
Role | Heating Engineer |
Correspondence Address | Ashcroft Scalby Road Scarborough North Yorkshire YO13 0NL |
Director Name | Clive Anderton |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 1993) |
Role | Heating Engineer |
Correspondence Address | 4 Sea View Court Scarborough North Yorkshire YO11 3HZ |
Director Name | Michael John Anderton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(30 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 April 1998) |
Role | Managing Director |
Correspondence Address | 10 Pearson Garth West Ayton Scarborough North Yorkshire YO13 9LH |
Secretary Name | Michael John Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 10 Pearson Garth West Ayton Scarborough North Yorkshire YO13 9LH |
Director Name | John Eric Thorp |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 39 The Dales Cottingham North Humberside HU16 5JS |
Director Name | Paul Waddingham |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 52 Braids Walk Kirk Ella Hull East Yorkshire HU10 7PD |
Secretary Name | James Peter Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(33 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Allderidge Avenue Hull East Riding HU5 4EG |
Director Name | James Peter Robson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(34 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 1998) |
Role | Financial Director And Sec. |
Country of Residence | England |
Correspondence Address | 39 Allderidge Avenue Hull East Riding HU5 4EG |
Registered Address | English Street Hull HU3 2DZ |
---|---|
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 |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2009 | Application for striking-off (1 page) |
4 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
29 February 2008 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
6 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
11 December 2006 | Return made up to 29/11/06; full list of members (2 pages) |
30 November 2005 | Return made up to 29/11/05; full list of members (2 pages) |
3 March 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
20 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
15 March 2004 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
16 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
14 March 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
19 December 2002 | Return made up to 29/11/02; full list of members
|
28 February 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
12 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
1 March 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
2 January 2001 | Return made up to 29/11/00; full list of members
|
2 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
8 December 1999 | Return made up to 29/11/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
16 December 1998 | Return made up to 29/11/98; no change of members (4 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Secretary resigned;director resigned (1 page) |
16 December 1998 | New secretary appointed (2 pages) |
18 November 1998 | Director resigned (1 page) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
12 December 1997 | Return made up to 29/11/97; no change of members (6 pages) |
21 November 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
27 December 1996 | Return made up to 29/11/96; full list of members (8 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Full accounts made up to 30 April 1995 (17 pages) |
15 December 1995 | Return made up to 29/11/95; no change of members
|
23 November 1995 | Resolutions
|
5 July 1995 | Director's particulars changed (2 pages) |
5 May 1995 | Director's particulars changed (2 pages) |