Westella
Hull
East Yorkshire
HU10 7RS
Director Name | Mr Michael Sean Christie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 1996(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 30 March 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 262 High Street Boston Spa West Yorkshire LS23 6AJ |
Secretary Name | Frances Susan Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1998(37 years, 5 months after company formation) |
Appointment Duration | 6 months (closed 30 March 1999) |
Role | Company Director |
Correspondence Address | 3 The Moorings Ings Lane North Ferriby East Yorkshire HU14 3ED |
Director Name | Martin Clark |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 February 1996) |
Role | Company Director |
Correspondence Address | Holwood Burstead Close Cobham Surrey KT11 2NL |
Director Name | Mr John Edward Kitson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(30 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 04 December 1992) |
Role | Group Financial Controller |
Correspondence Address | The Hawthorns Humber Road North Ferriby East Yorkshire HU14 3DN |
Secretary Name | David Gray Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(30 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 3 Chapel Close Skidby Cottingham East Yorkshire HU16 5TJ |
Director Name | Ian Robertson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 June 1994) |
Role | Company Director |
Correspondence Address | 4 Serpentine Close St James Park Radcliffe On Trent Nottingham Nottinghamshire NG12 2NS |
Registered Address | Beverley House St Stephens Square East Yorkshire HU1 3XG |
---|---|
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 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 March 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
28 October 1998 | Application for striking-off (1 page) |
8 October 1998 | Return made up to 30/09/98; full list of members
|
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Secretary resigned (1 page) |
28 September 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
27 October 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
10 October 1997 | Return made up to 30/09/97; no change of members
|
3 March 1997 | Resolutions
|
30 January 1997 | Resolutions
|
23 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
13 October 1996 | Director's particulars changed (1 page) |
3 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
10 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |