High Street
North Ferriby
East Yorkshire
HU4 3JP
Director Name | David John Irving |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 1995(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 24 October 2000) |
Role | Company Director |
Correspondence Address | 24 Cledford Crescent Middlewich Cheshire CW10 0EY |
Secretary Name | David John Irving |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 1995(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 24 October 2000) |
Role | Company Director |
Correspondence Address | 24 Cledford Crescent Middlewich Cheshire CW10 0EY |
Director Name | Ian Williamson |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1997(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 24 October 2000) |
Role | Accountant |
Correspondence Address | 105 The Meadows Cherry Burton Beverley North Humberside HU17 7RL |
Director Name | Norman Bennett |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 January 1995) |
Role | Company Executive |
Correspondence Address | S'Agaro Westwood Avenue Hornsea North Humberside HU18 1EE |
Director Name | Hubert Mellor |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(29 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 15 August 1995) |
Role | Company Executive |
Correspondence Address | 4 West Leys Park Swanland North Ferriby North Humberside HU14 3LS |
Secretary Name | Hubert Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(29 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 15 August 1995) |
Role | Company Director |
Correspondence Address | 4 West Leys Park Swanland North Ferriby North Humberside HU14 3LS |
Registered Address | The Bathroom Works National Avenue Hull North Humberside HU5 4JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2000 | Application for striking-off (1 page) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
26 October 1999 | Return made up to 03/08/99; no change of members
|
11 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
8 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
19 November 1997 | Director's particulars changed (1 page) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
8 September 1997 | Return made up to 03/08/97; full list of members (6 pages) |
8 September 1997 | New director appointed (2 pages) |
16 August 1996 | Return made up to 03/08/96; no change of members (4 pages) |
25 April 1996 | New secretary appointed;new director appointed (2 pages) |
25 April 1996 | Secretary resigned;director resigned (1 page) |
14 August 1995 | Return made up to 03/08/95; full list of members (6 pages) |
13 July 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |