Little Weighton
Cottingham
East Yorkshire
HU20 3UT
Secretary Name | Andrew Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1991(28 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 119 Burden Road Beverley North Humberside HU17 9LW |
Director Name | Mr Stuart Melvin Cook |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 1992(29 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 19 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Inverewe Way Cottingham East Yorkshire HU16 5DT |
Director Name | Norman Lawrence |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1992) |
Role | Sales Director |
Correspondence Address | 14 Willerby Drive Howden Goole North Humberside DN14 7JA |
Registered Address | St George House 40 Great George Street Leeds LS1 3DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £1,851,622 |
Net Worth | £286,318 |
Current Liabilities | £1,868,929 |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
23 January 2002 | Receiver ceasing to act (2 pages) |
18 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2001 | Receiver's abstract of receipts and payments (2 pages) |
31 January 2000 | Receiver's abstract of receipts and payments (2 pages) |
25 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
23 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
23 January 1997 | Receiver's abstract of receipts and payments (3 pages) |
5 February 1996 | Receiver's abstract of receipts and payments (2 pages) |