Anlaby Park
Hull
North Humberside
HU4 6XG
Director Name | Mr Darryl Philip Hare |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 1991(29 years, 9 months after company formation) |
Appointment Duration | 29 years, 3 months (closed 20 April 2021) |
Role | Director/Fruit Merchant |
Correspondence Address | 11 The Greenway Anlaby Park Hull North Humberside HU4 6XH |
Director Name | Mr Kevin Philip Hare |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 1991(29 years, 9 months after company formation) |
Appointment Duration | 29 years, 3 months (closed 20 April 2021) |
Role | Director/Fruit Merchant |
Correspondence Address | 405 Boothferry Road Hessle North Humberside HU13 0JJ |
Director Name | Mr Neil Peter Hare |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 1991(29 years, 9 months after company formation) |
Appointment Duration | 29 years, 3 months (closed 20 April 2021) |
Role | Director/Fruit Merchant |
Correspondence Address | 63 Wilson Street Anlaby Hull North Humberside HU10 7AJ |
Director Name | Mr Peter Simpson Hare |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 1991(29 years, 9 months after company formation) |
Appointment Duration | 29 years, 3 months (closed 20 April 2021) |
Role | Director/Fruit Merchant |
Correspondence Address | 4 Spinney Walk Anlaby Park Hull North Humberside HU4 6XG |
Secretary Name | Mr Darryl Philip Hare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 1991(29 years, 9 months after company formation) |
Appointment Duration | 29 years, 3 months (closed 20 April 2021) |
Role | Company Director |
Correspondence Address | 11 The Greenway Anlaby Park Hull North Humberside HU4 6XH |
Registered Address | C/O Price Waterhouse 9, Bond Court Leeds. LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 May |
2 February 2021 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
16 April 2019 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages) |
5 August 1999 | Dissolved (1 page) |
5 May 1999 | Liquidators statement of receipts and payments (5 pages) |
12 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
16 September 1998 | Liquidators statement of receipts and payments (5 pages) |
30 March 1998 | Liquidators statement of receipts and payments (5 pages) |
12 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
8 September 1997 | Liquidators statement of receipts and payments (5 pages) |
15 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
25 September 1996 | Liquidators statement of receipts and payments (5 pages) |
14 March 1996 | Liquidators statement of receipts and payments (5 pages) |
11 January 1996 | Receiver's abstract of receipts and payments (2 pages) |
11 September 1995 | Liquidators statement of receipts and payments (10 pages) |
15 March 1995 | Liquidators statement of receipts and payments (10 pages) |
27 March 1962 | Incorporation (11 pages) |