Willerby
Hull
North Humberside
HU10 6LS
Secretary Name | Janet Almond |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1995(21 years, 5 months after company formation) |
Appointment Duration | 29 years |
Role | Secretary |
Correspondence Address | 21 Thornwick Avenue Willerby Hull North Humberside HU10 6LS |
Director Name | Mrs Gladys Drewery |
---|---|
Date of Birth | April 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 August 1994) |
Role | Company Director |
Correspondence Address | 24 Tranby Lane Anlaby Hull North Humberside HU10 7DS |
Secretary Name | Mr Robert James Almond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | 21 Thornwick Avenue Willerby Hull North Humberside HU10 6LS |
Registered Address | Elsworth House 94 Alfred Gelder Street Hull HU1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 January 1996 (28 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
5 August 2000 | Dissolved (1 page) |
---|---|
5 May 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 March 2000 | Liquidators statement of receipts and payments (5 pages) |
1 September 1999 | Liquidators statement of receipts and payments (5 pages) |
4 March 1999 | Liquidators statement of receipts and payments (5 pages) |
8 September 1998 | Liquidators statement of receipts and payments (5 pages) |
3 March 1998 | Liquidators statement of receipts and payments (5 pages) |
28 February 1997 | Statement of affairs (10 pages) |
28 February 1997 | Resolutions
|
28 February 1997 | Appointment of a voluntary liquidator (1 page) |
31 January 1997 | Registered office changed on 31/01/97 from: 29 humber st hull HU1 1TH (1 page) |
10 November 1996 | Return made up to 13/10/96; full list of members (6 pages) |
21 June 1996 | Director resigned (1 page) |
18 June 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
27 March 1996 | Director resigned (2 pages) |
19 October 1995 | Return made up to 13/10/95; no change of members (4 pages) |
27 April 1995 | Full accounts made up to 31 January 1995 (11 pages) |
19 April 1995 | Secretary resigned;new secretary appointed (2 pages) |