South Cave
East Yorkshire
HU15 2BS
Director Name | John Tadeusz Zgoda |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(19 years, 6 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Production Director |
Correspondence Address | Cedar Cottage, Greenacres Greenstiles Lane Swanland Hull HU14 3NH |
Secretary Name | Raymond Martin Hardy |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(19 years, 6 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 33 Saxondale Anlaby Common Hull North Humberside HU4 7SH |
Director Name | Graeme Turner |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1992(20 years, 8 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Manager |
Correspondence Address | 27 Beverley Road Kirk Ella Hull North Humberside HU10 7AA |
Registered Address | 5 Marina Court Castle Street Hull HU1 1TA |
---|---|
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 | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 April 2000 | Dissolved (1 page) |
---|---|
11 January 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 October 1999 | Liquidators statement of receipts and payments (6 pages) |
20 April 1999 | Liquidators statement of receipts and payments (6 pages) |
8 October 1998 | Liquidators statement of receipts and payments (6 pages) |
6 October 1997 | Liquidators statement of receipts and payments (6 pages) |
10 June 1997 | Receiver ceasing to act (1 page) |
10 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
11 April 1997 | Liquidators statement of receipts and payments (6 pages) |
9 October 1996 | Liquidators statement of receipts and payments (6 pages) |
22 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
29 April 1996 | Liquidators statement of receipts and payments (6 pages) |
25 September 1995 | Receiver's abstract of receipts and payments (4 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: 1 the embankment neville street leeds LS1 4DW (1 page) |
11 April 1995 | Appointment of a voluntary liquidator (2 pages) |
11 April 1995 | Resolutions
|