Anlaby
Hull
North Humberside
Director Name | Mr John Anthony Armitage |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 1991(26 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 10 February 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oak Cottage 112 Beverley Road Kirk Ella East Yorkshire HU10 7HA |
Secretary Name | Mr John Anthony Armitage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 1998(33 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 10 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Cottage 112 Beverley Road Kirk Ella East Yorkshire HU10 7HA |
Director Name | Mrs Freda Wright |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 1993) |
Role | Secretary |
Correspondence Address | Heatherdene 10 Birmingham Road Whitacre Heath Coleshill Warwickshire |
Director Name | Mr Harold Wright |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 1993) |
Role | Buildier & Contractor |
Correspondence Address | Heatherdene 10 Birmingham Road Coleshill Birmingham West Midlands B46 2EN |
Director Name | Mr Philip Wright |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 1993) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Beech Lodge 104 Main Street, Etton Beverley The East Riding Of Yorkshire HU17 7PQ |
Secretary Name | Mrs Freda Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | Heatherdene 10 Birmingham Road Whitacre Heath Coleshill Warwickshire |
Director Name | Mrs Anne Amelia Ettorina Armitage |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(28 years, 1 month after company formation) |
Appointment Duration | -1 years, 8 months (resigned 30 November 1992) |
Role | Clerical Assistant |
Correspondence Address | St Catherine Lynwood Avenue Anlaby Hull North Humberside HU10 7DP |
Director Name | Mrs Anne Amelia Ettorina Armitage |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(28 years, 1 month after company formation) |
Appointment Duration | -1 years, 8 months (resigned 30 November 1992) |
Role | Clerical Assistant |
Correspondence Address | St Catherine Lynwood Avenue Anlaby Hull North Humberside HU10 7DP |
Secretary Name | Mrs Anne Amelia Ettorina Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 December 1998) |
Role | Clerical Assistant |
Correspondence Address | St Catherine Lynwood Avenue Anlaby Hull North Humberside HU10 7DP |
Registered Address | C/O Baker Tilly Wilberforce Court Alfred Gelder Street Hull HU1 1YH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £134,870 |
Cash | £117 |
Current Liabilities | £160,175 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2008 | Application for striking-off (2 pages) |
13 August 2008 | Receiver's abstract of receipts and payments to 8 August 2008 (2 pages) |
13 August 2008 | Receiver's abstract of receipts and payments to 27 January 2008 (3 pages) |
13 August 2008 | Notice of ceasing to act as receiver or manager (1 page) |
12 February 2007 | Receiver's abstract of receipts and payments (3 pages) |
12 February 2007 | Receiver's abstract of receipts and payments (3 pages) |
3 February 2006 | Receiver's abstract of receipts and payments (3 pages) |
6 May 2005 | Statement of affairs (8 pages) |
6 May 2005 | Administrative Receiver's report (11 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: central street hull HU2 0LE (1 page) |
1 February 2005 | Appointment of receiver/manager (1 page) |
11 October 2004 | Return made up to 05/09/04; full list of members (8 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
16 October 2003 | Return made up to 05/09/03; full list of members (8 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
1 October 2002 | Return made up to 05/09/02; full list of members (8 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
27 September 2001 | Return made up to 05/09/01; full list of members (7 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
6 October 2000 | Return made up to 05/09/00; full list of members
|
7 August 2000 | Auditor's resignation (1 page) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
30 September 1999 | Return made up to 05/09/99; full list of members (6 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Secretary resigned;director resigned (1 page) |
18 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
6 October 1998 | Return made up to 05/09/98; no change of members (4 pages) |
23 January 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
29 September 1997 | Return made up to 05/09/97; full list of members (6 pages) |
21 January 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
27 September 1996 | Return made up to 05/09/96; no change of members (4 pages) |
21 March 1996 | Registered office changed on 21/03/96 from: main street kingston upon hull (1 page) |
23 January 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
27 September 1995 | Return made up to 05/09/95; full list of members (6 pages) |
24 February 1965 | Certificate of incorporation (1 page) |