Cottingham
North Humberside
HU16 4JF
Director Name | Mr Barry Eyre |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(26 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portland Villa Dunswell Road Cottingham North Humberside HU16 4JF |
Director Name | Jennifer Lyn Slade |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(26 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Wolfreton Lodge 77 Beverley Road Kirk Ella Hull East Yorkshire HU10 7AE |
Director Name | Michael Francis Slade |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(26 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Wolfreton Lodge 77 Beverley Road Kirk Ella Hull East Yorkshire HU10 7AE |
Secretary Name | Jennifer Lyn Slade |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(26 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Wolfreton Lodge 77 Beverley Road Kirk Ella Hull East Yorkshire HU10 7AE |
Registered Address | C/O Kidsons Impey Dunedin House 45 Percy Street Hull HU2 8HL |
---|---|
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 |
Latest Accounts | 30 April 1991 (32 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
21 April 1998 | Dissolved (1 page) |
---|---|
28 January 1998 | Liquidators statement of receipts and payments (6 pages) |
21 January 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 January 1998 | Liquidators statement of receipts and payments (6 pages) |
7 July 1997 | Liquidators statement of receipts and payments (5 pages) |
9 January 1997 | Liquidators statement of receipts and payments (5 pages) |
27 June 1996 | Liquidators statement of receipts and payments (5 pages) |
11 January 1996 | Liquidators statement of receipts and payments (5 pages) |