8 Weldon Low Road
Elloughton
E Yorkshire
HU15 1HR
Secretary Name | David John Firth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 1991(18 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 13 November 2007) |
Role | Company Director |
Correspondence Address | 38 Trinity Court Hull East Yorkshire HU1 2NB |
Director Name | Anthony Arthur Cross |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(18 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 July 2002) |
Role | Engineering & Motor Factor |
Correspondence Address | 37 Foxwood Lane Acomb York North Yorkshire YO2 3LH |
Director Name | David John Firth |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 December 1996) |
Role | Accountant |
Correspondence Address | 24 Merchants Warehouse Robinson Row Hull North Humberside HU1 2QX |
Director Name | Janet Leveson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(18 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 May 2007) |
Role | Secretary |
Correspondence Address | 41 Lambwath Road Hull East Yorkshire HU8 0EZ |
Director Name | Douglas Streets |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 March 1998) |
Role | Company Director |
Correspondence Address | 124 Northfield Swanland North Ferriby North Humberside HU14 3RB |
Director Name | Mr Ian Streets |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(23 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Wilson Street Anlaby Hull North Humberside HU10 7AJ |
Director Name | Shirley Ann Streets |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2002) |
Role | Consultant |
Correspondence Address | 124 Northfield Swanland North Ferriby North Humberside HU14 3RB |
Registered Address | 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Pickering |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2007 | Application for striking-off (1 page) |
11 June 2007 | Director resigned (1 page) |
22 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
15 November 2006 | Location of debenture register (1 page) |
15 November 2006 | Location of register of members (1 page) |
15 November 2006 | Return made up to 24/08/06; full list of members (2 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: suite h 1 silvester square the maltings hull east yorkshire HU1 3HA (1 page) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
12 September 2005 | Return made up to 24/08/05; full list of members (2 pages) |
9 September 2005 | Location of register of members (1 page) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
2 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
27 April 2004 | Director resigned (1 page) |
31 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
24 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
4 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
2 April 2002 | Full accounts made up to 31 May 2001 (12 pages) |
21 January 2002 | Registered office changed on 21/01/02 from: princes house wright street hull HU2 8HX (1 page) |
4 September 2001 | Return made up to 24/08/01; full list of members (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
5 September 2000 | Return made up to 24/08/00; full list of members (7 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
2 September 1999 | Return made up to 24/08/99; no change of members (6 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (14 pages) |
8 April 1998 | Director resigned (1 page) |
31 March 1998 | New director appointed (2 pages) |
23 March 1998 | Full accounts made up to 31 May 1997 (14 pages) |
9 September 1997 | Secretary's particulars changed (1 page) |
9 September 1997 | Return made up to 16/08/97; full list of members (8 pages) |
1 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1997 | Full accounts made up to 31 May 1996 (14 pages) |
21 January 1997 | Nc inc already adjusted 12/12/96 (1 page) |
21 January 1997 | Resolutions
|
21 January 1997 | Ad 12/12/96--------- £ si 3077@1=3077 £ ic 5000/8077 (2 pages) |
21 January 1997 | Resolutions
|
19 December 1996 | Particulars of mortgage/charge (6 pages) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | New director appointed (2 pages) |
22 August 1996 | Return made up to 16/08/96; no change of members (4 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (14 pages) |
4 April 1995 | Full accounts made up to 31 May 1994 (14 pages) |