Mayhull
Merseyside
L31 8AR
Director Name | William Longbone |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1991(19 years, 10 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Contracts Manager |
Correspondence Address | Conifers 89 Tranby Lane Anlaby Hull Humberside HU10 7EB |
Director Name | Mr David Robert Taylor |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1991(19 years, 10 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Works Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Devon Street Cottingham North Humberside HU16 4LZ |
Director Name | Mr Robert Leslie West |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 January 1991(19 years, 10 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Furnishing Contractor |
Correspondence Address | 4 South Cote Close South Cave Brough North Humberside HU15 2BQ |
Secretary Name | Mr Michael Garth Philpott |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1991(19 years, 10 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 87 West Acridge Barton Upon Humber South Humberside DN18 5AJ |
Registered Address | C/O Price Waterhouse 9 Bond Street Leeds LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Next Accounts Due | 31 January 1996 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 8 April 2017 (overdue) |
---|
9 November 2016 | Restoration by order of the court (3 pages) |
---|---|
9 November 2016 | Restoration by order of the court (3 pages) |
13 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
5 April 1999 | Dissolved (1 page) |
5 January 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 January 1999 | Liquidators statement of receipts and payments (5 pages) |
5 January 1999 | Liquidators statement of receipts and payments (5 pages) |
8 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
29 June 1998 | Liquidators statement of receipts and payments (5 pages) |
19 January 1998 | Liquidators statement of receipts and payments (5 pages) |
9 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
17 July 1997 | Liquidators statement of receipts and payments (5 pages) |
15 January 1997 | Liquidators statement of receipts and payments (5 pages) |
29 July 1996 | Liquidators statement of receipts and payments (5 pages) |
21 December 1995 | Liquidators statement of receipts and payments (10 pages) |
30 June 1995 | Liquidators statement of receipts and payments (10 pages) |