Rose Hill, Paull
Hull
North Humberside
HU12 8PA
Director Name | Mr Roy Smith |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1991(30 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 01 April 2003) |
Role | Co Director |
Correspondence Address | 17 Cheyne Walk London N21 1DB |
Secretary Name | Miss Gaynor Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1991(30 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 01 April 2003) |
Role | Co Director |
Correspondence Address | Rose Hill Farm Rose Hill, Paull Hull North Humberside HU12 8PA |
Director Name | Mr Ian William Robertson |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 February 1996) |
Role | Co Director |
Correspondence Address | 6 Riplingham Court Riplingham Road Kirkella N Humberside HU10 7TP |
Registered Address | The Counting House Nelson Street Hull HU1 1XE |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | £15,055 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2002 | Return made up to 30/09/02; full list of members (7 pages) |
6 November 2002 | Application for striking-off (1 page) |
27 February 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
23 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2001 | Accounting reference date extended from 05/04/01 to 30/09/01 (1 page) |
25 September 2001 | Return made up to 30/09/01; full list of members (6 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
29 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
9 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
17 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
6 October 1996 | Director resigned (1 page) |
11 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |