Hull
North Humberside
HU5 3JF
Secretary Name | Frederick William Mart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 1993(32 years, 7 months after company formation) |
Appointment Duration | 13 years (closed 13 June 2006) |
Role | Secretary |
Correspondence Address | 102a Leeds Road Selby North Yorkshire YO8 4JQ |
Director Name | Mr Lawrence Andrew James Dalrymple |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1994(33 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 13 June 2006) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Wold Paddock Rasen Road Tealby Market Rasen Lincolnshire LN8 3XL |
Director Name | Mr Michael Bucktin |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1994(33 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 13 June 2006) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 6 Mill Walk Cottingham North Humberside HU16 4RP |
Director Name | Thomas Brown |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 August 1993) |
Role | Company Director |
Correspondence Address | Beaverwood Lynsted Lane Lynsted Sittingbourne Kent ME9 0RL |
Director Name | Harvey Graham Mack |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 March 1993) |
Role | Company Director |
Correspondence Address | Little Bridley Berry Lane Worplesdon Guildford Surrey GU3 3QF |
Secretary Name | Leslie George Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | St Clare Durham Road Laindon Basildon Essex SS15 6PH |
Director Name | David Merrick Webb |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 March 1993(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 July 1994) |
Role | Company Executive |
Correspondence Address | Peggy Farrow House Dale Road Elloughton Dale Brough North Humberside HU15 1QB |
Registered Address | PO Box 83 Elsworth House 94 Alfred Gelder Street Hull HU1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Turnover | £172,275 |
Gross Profit | -£103,038 |
Current Liabilities | £132,970 |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
13 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2005 | Order of court - dissolution void (3 pages) |
11 March 1998 | Dissolved (1 page) |
11 December 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 July 1997 | Liquidators statement of receipts and payments (5 pages) |
6 January 1997 | Liquidators statement of receipts and payments (5 pages) |
24 July 1996 | Liquidators statement of receipts and payments (5 pages) |
10 July 1995 | Registered office changed on 10/07/95 from: 11 marina court castle street hull north humberside HU1 1TX (1 page) |
30 June 1995 | Appointment of a voluntary liquidator (2 pages) |
30 June 1995 | Resolutions
|
30 June 1995 | Declaration of solvency (6 pages) |
9 June 1995 | Return made up to 06/06/95; no change of members (4 pages) |
10 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |