Victoria Dock
Hull
North Humberside
HU9 1QD
Secretary Name | Janice Margaret Stone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 1992(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 16 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Lancelot Court Victoria Dock Hull North Humberside HU9 1QD |
Director Name | Susan Worville |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1992(25 years after company formation) |
Appointment Duration | 7 years, 3 months (closed 16 November 1999) |
Role | Company Director |
Correspondence Address | 17 Damson Road Thorngumbald Hull North Humberside HU12 9QL |
Secretary Name | Mr Philip Charles Stone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 1992(25 years, 3 months after company formation) |
Appointment Duration | 7 years (closed 16 November 1999) |
Role | Company Director |
Correspondence Address | 25 Lancelot Court Victoria Dock Hull HU9 1QD |
Director Name | Mr Malcolm George Hubbert |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(24 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 04 June 1992) |
Role | Works Director |
Correspondence Address | 1 Willow Road Burstwick Hull North Humberside HU12 9HR |
Director Name | Mr Graham Paul Stubbs |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(24 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 October 1992) |
Role | Managing Director |
Correspondence Address | Rosedene Cottage Aldbrough Road Funton Hull North Humberside HU11 4NA |
Director Name | Mr Philip Charles Stone |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 May 1994) |
Role | Assistant Manager |
Correspondence Address | Rosedene Cottage Aldbrough Road Flinton Hull North Humberside HU11 4NA |
Registered Address | Princes House Wright Street Hull HU2 8HX |
---|---|
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 |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
16 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 1999 | First Gazette notice for voluntary strike-off (1 page) |
3 June 1999 | Application for striking-off (1 page) |
30 December 1998 | Return made up to 15/05/97; no change of members (4 pages) |
30 December 1998 | Return made up to 15/05/98; full list of members
|
9 April 1997 | Company name changed humber frictions LIMITED\certificate issued on 10/04/97 (3 pages) |
25 March 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
6 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 June 1996 | Return made up to 15/05/96; no change of members
|
2 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 June 1995 | Return made up to 15/05/95; full list of members
|