North Ferriby
North Humberside
HU14 3DZ
Director Name | Mr Ernest Peter Donnison |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1991(20 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 06 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Eppleworth Road Cottingham Hull East Yorkshire HU16 5YF |
Director Name | Geoffrey Fordon |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1991(20 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 06 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lund Avenue Castle Park Cottingham Hull North Humberside HU16 5LL |
Director Name | James Christopher Jackson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1991(20 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 06 May 2003) |
Role | Company Director |
Correspondence Address | 17 The Dales Cottingham North Humberside HU16 5JN |
Director Name | Mr Christopher John Pegden |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1991(20 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 06 May 2003) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Hazelwood 7 Larchmont Close Westfield Park Elloughton Brough North Humberside HU15 1AW |
Director Name | Mr Barry Wilson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1991(20 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 06 May 2003) |
Role | Company Director |
Correspondence Address | Blenheim House Wawne Road Sutton On Hull Hull North Humberside HU7 4FB |
Secretary Name | Mr Christopher John Pegden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 1991(20 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 06 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazelwood 7 Larchmont Close Westfield Park Elloughton Brough North Humberside HU15 1AW |
Director Name | Graham Wright |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1992(22 years after company formation) |
Appointment Duration | 10 years, 6 months (closed 06 May 2003) |
Role | Haulage Contractor |
Correspondence Address | Andersen Road Goole North Humberside DN14 6UD |
Director Name | Mr Brian Falkingham |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 9 The Lawns Beverley North Humberside HU17 7LS |
Registered Address | Willow House Clay Street Chamberlain Road Hull HU8 8HA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £6,986 |
Cash | £62,534 |
Current Liabilities | £58,163 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
6 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2002 | Application for striking-off (2 pages) |
29 March 2002 | Annual return made up to 22/03/02 (5 pages) |
8 January 2002 | Full accounts made up to 31 July 2001 (9 pages) |
19 March 2001 | Annual return made up to 22/03/01 (5 pages) |
12 October 2000 | Full accounts made up to 31 July 2000 (9 pages) |
24 March 2000 | Annual return made up to 22/03/00 (5 pages) |
24 November 1999 | Full accounts made up to 31 July 1999 (14 pages) |
12 April 1999 | Annual return made up to 22/03/99
|
12 November 1998 | Full accounts made up to 31 July 1998 (10 pages) |
18 June 1998 | Full accounts made up to 31 July 1997 (9 pages) |
25 March 1997 | Full accounts made up to 31 July 1996 (11 pages) |
25 March 1997 | Annual return made up to 22/03/97 (6 pages) |
13 April 1996 | Annual return made up to 22/03/96 (6 pages) |
28 November 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
22 June 1995 | Resolutions
|
11 April 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | Annual return made up to 22/03/95
|