Hull
North Humberside
HU14 3LL
Director Name | Donald Frederick Everett |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 1991(15 years, 3 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Printer |
Correspondence Address | Willow Swanland Garth North Ferriby Hull North Humberside HU14 3LL |
Secretary Name | Anne Everett |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 1991(15 years, 3 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Willow Swanland Garth North Ferriby Hull North Humberside HU14 3LL |
Registered Address | Kidsons Impey Dunedin House 45 Percy Street Hull HU2 8HL |
---|---|
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 January 1994 (30 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
10 October 1997 | Dissolved (1 page) |
---|---|
10 July 1997 | Return of final meeting in a members' voluntary winding up (4 pages) |
10 July 1997 | Liquidators statement of receipts and payments (5 pages) |
10 July 1997 | Liquidators statement of receipts and payments (5 pages) |
11 July 1996 | Registered office changed on 11/07/96 from: 30 the weir hessle north humberside HU13 0RU (1 page) |
9 July 1996 | Resolutions
|
9 July 1996 | Appointment of a voluntary liquidator (1 page) |
17 June 1996 | Declaration of solvency (3 pages) |
28 November 1995 | Return made up to 30/11/95; no change of members (4 pages) |