Hessle
North Humberside
HU13 0TA
Director Name | Paul Harrison |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1999(24 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 21 September 1999) |
Role | Managing Director |
Correspondence Address | 12 Haven Garth Brough North Humberside HU15 1EP |
Secretary Name | Howard Peter Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1999(24 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 21 September 1999) |
Role | Finance Director |
Correspondence Address | 15 Northwood Drive Hessle North Humberside HU13 0TA |
Director Name | Mr Thomas Edward Blakey |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(18 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 October 1993) |
Role | Butcher |
Correspondence Address | 84 Ainsty Road Wetherby West Yorkshire LS22 7FY |
Director Name | Mr Edwin John Richard Canvin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(18 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 October 1993) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Picts Hill House Turvey Bedfordshire MK43 8BS |
Director Name | Mr Roger David Lovden Evans |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(18 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 January 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Ripley Harrogate North Yorkshire HG3 3EB |
Secretary Name | Mr David Richard Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Duck End Cranford Kettering Northamptonshire NN14 4AD |
Director Name | Mr David Bosworth Gunner |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Cold Harbour Ashwell Baldock Hertfordshire SG7 5NF |
Director Name | Brian Peter Ford |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 1996) |
Role | Consultant |
Correspondence Address | The Brake Moonhills Lane Beaulieu Hampshire SO42 7YW |
Director Name | Mr Stephen Howard Collier |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(20 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lindum The Green Adderbury Oxfordshire OX17 3NE |
Secretary Name | Stephen Howard Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 September 1996) |
Role | Chartered Accountant |
Correspondence Address | Top Flat Netherhall West Hill Aspley Guise Milton Keynes MK17 8DS |
Director Name | Arthur John Richardson Black |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(21 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 08 March 1996) |
Role | Meat Trade Executive |
Correspondence Address | 95 Holywell Road Studham Dunstable Bedfordshire LU6 2PD |
Director Name | Anthony Steven Cearns |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(22 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1999) |
Role | Finance Director |
Correspondence Address | 51 The High Street Harrold Bedford Bedfordshire MK43 7BH |
Secretary Name | Anthony Steven Cearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(22 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1999) |
Role | Finance Director |
Correspondence Address | 51 The High Street Harrold Bedford Bedfordshire MK43 7BH |
Registered Address | C/O Oakland Fast Food Liverpool Street Hull HU3 4HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
21 April 1999 | Application for striking-off (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New secretary appointed;new director appointed (2 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Secretary resigned;director resigned (1 page) |
17 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
3 December 1998 | Return made up to 17/11/98; full list of members (9 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: sims house sims food park, sherbourne drive tilbrook milton keynes MK7 8BS (1 page) |
18 December 1997 | Return made up to 17/11/97; full list of members (10 pages) |
21 November 1997 | Director's particulars changed (1 page) |
10 October 1997 | Director resigned (1 page) |
9 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
12 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
18 December 1996 | Return made up to 17/11/96; full list of members (12 pages) |
23 October 1996 | New director appointed (1 page) |
22 October 1996 | New secretary appointed (3 pages) |
22 October 1996 | Secretary resigned (1 page) |
3 July 1996 | Director resigned (1 page) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | New director appointed (3 pages) |
17 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
3 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |