Company NameJ.W.Veal & Sons Limited
DirectorsBrian John Veal and Maria Raywyn Veal
Company StatusDissolved
Company Number00717296
CategoryPrivate Limited Company
Incorporation Date7 March 1962(62 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Brian John Veal
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address25 Broad Oak
Bilton
Hull
North Humberside
HU11 4BS
Director NameMaria Raywyn Veal
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1994(32 years, 6 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address9 Kirk Road
Preston
Hull
North Humberside
Hu12 8u
Secretary NameMaria Raywyn Veal
NationalityBritish
StatusCurrent
Appointed21 December 1995(33 years, 9 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address9 Kirk Road
Preston
Hull
North Humberside
Hu12 8u
Director NameMr Andrew Patrick Veal
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(29 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 December 1995)
RoleCompany Director
Correspondence Address4 Thornbridge Close
Barleigh Road
Hull
HU9 4TQ
Director NameMrs Esme Dorothy Veal
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(29 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 December 1995)
RoleCompany Director
Correspondence Address22 Winchester Close
Marfleet
Hull
North Humberside
HU9 4TT
Director NameMr John Irwin Veal
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(29 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bell Close
Sutton
Hull
North Humberside
HU7 4XB
Director NameMr Raymond Veal
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(29 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 December 1995)
RoleCompany Director
Correspondence Address9 Kirk Road
Preston
Hull
N Humberside
HU12 8UD
Secretary NameMr Raymond Veal
NationalityBritish
StatusResigned
Appointed12 June 1991(29 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 December 1995)
RoleCompany Director
Correspondence Address9 Kirk Road
Preston
Hull
N Humberside
HU12 8UD

Location

Registered AddressPO Box 83
Elsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 January 2001Dissolved (1 page)
9 October 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
2 August 2000Liquidators statement of receipts and payments (5 pages)
10 February 2000Liquidators statement of receipts and payments (5 pages)
2 August 1999Liquidators statement of receipts and payments (5 pages)
8 February 1999Liquidators statement of receipts and payments (5 pages)
31 July 1998Liquidators statement of receipts and payments (5 pages)
4 February 1998Liquidators statement of receipts and payments (5 pages)
11 August 1997Liquidators statement of receipts and payments (5 pages)
28 February 1997Liquidators statement of receipts and payments (5 pages)
5 February 1996Appointment of a voluntary liquidator (1 page)
5 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 1996Registered office changed on 05/01/96 from: 13 ings centre ings road estate hull HU8 0TX (1 page)
29 December 1995Director resigned (2 pages)
29 December 1995Director resigned (2 pages)
29 December 1995Director resigned (2 pages)
29 December 1995New secretary appointed (2 pages)
29 December 1995Secretary resigned;director resigned (2 pages)
21 June 1995Return made up to 12/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)