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(23 years, 1 month 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(23 years, 1 month 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 | John Michael Stone |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(16 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1993) |
Role | Company Chairman |
Correspondence Address | Bramleys Little Kingshill Great Missenden Buckinghamshire HP16 0EB |
Director Name | Mr Roy Anthony Webb |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(16 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | Humgate House Greenstod Road Ongar Essex CM5 9LE |
Secretary Name | Mr David Richard Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(16 years after company formation) |
Appointment Duration | 3 years (resigned 31 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Duck End Cranford Kettering Northamptonshire NN14 4AD |
Director Name | Brian Peter Ford |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(17 years, 9 months 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 David Bosworth Gunner |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Farmhouse Cold Harbour Ashwell Baldock Hertfordshire SG7 5NF |
Director Name | Mr Stephen Howard Collier |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(19 years, 1 month 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(19 years, 1 month 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(20 years, 2 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(20 years, 9 months 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(20 years, 9 months 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, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 1999 | Application for striking-off (1 page) |
9 April 1999 | New secretary appointed;new director appointed (2 pages) |
9 April 1999 | 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) |
26 January 1999 | Return made up to 04/01/99; 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) |
15 January 1998 | Return made up to 04/01/98; full list of members (10 pages) |
21 November 1997 | Director's particulars changed (1 page) |
12 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) |
26 February 1997 | Return made up to 04/01/97; full list of members (14 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) |
28 February 1996 | Return made up to 04/01/96; full list of members (9 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
24 July 1995 | Particulars of mortgage/charge (4 pages) |