Westella Road Westella
Hull
East Yorkshire
HU10 7SD
Director Name | Patricia Scruton |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(27 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 04 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Meadows West Ella Hull East Yorkshire HU10 7RW |
Secretary Name | Patricia Scruton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(27 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 04 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Meadows West Ella Hull East Yorkshire HU10 7RW |
Director Name | William Arthur Scruton |
---|---|
Date of Birth | April 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(27 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 July 1996) |
Role | Builder |
Correspondence Address | Ings Bridge Farm Beverley High Road Hull North Humberside HU6 7RD |
Registered Address | Redcliff House Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £100,002 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2005 | Application for striking-off (1 page) |
30 June 2004 | Return made up to 31/05/04; full list of members
|
21 May 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
23 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
4 December 2001 | Accounts for a small company made up to 31 July 2001 (5 pages) |
12 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2001 | Resolutions
|
18 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
2 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
26 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
7 February 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
15 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
8 December 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
23 June 1998 | Return made up to 31/05/98; no change of members
|
11 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
22 August 1997 | Return made up to 31/05/97; full list of members (6 pages) |
13 January 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
21 November 1996 | Resolutions
|
21 November 1996 | Ad 08/11/96--------- £ si 99960@1=99960 £ ic 42/100002 (2 pages) |
21 November 1996 | Particulars of contract relating to shares (3 pages) |
21 November 1996 | Nc inc already adjusted 08/11/96 (1 page) |
1 August 1996 | Director resigned (1 page) |
11 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
19 December 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
17 March 1995 | Particulars of mortgage/charge (10 pages) |