Gibralter Road
Skegness
Lincs
PE24 4SS
Director Name | Sonia Kate Hannah Mason |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Secretary |
Correspondence Address | Plot 3 Gibralter Road Skegness Lincs PE24 4SS |
Secretary Name | Peter McGonagle |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 1994(16 years, 11 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | 159 Drummond Road Skegness Lincolnshire PE25 3DA |
Secretary Name | Sonia Kate Hannah Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 December 1994) |
Role | Company Director |
Correspondence Address | Plot 3 Gibralter Road Skegness Lincs PE24 4SS |
Registered Address | Lowgate House Lowgate Hull East Yorkshire HU1 1JJ |
---|---|
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 March 1993 (31 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 January 2001 | Dissolved (1 page) |
---|---|
14 July 2000 | Receiver's abstract of receipts and payments (2 pages) |
19 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
8 December 1998 | Receiver ceasing to act (1 page) |
26 August 1998 | Dissolution deferment (1 page) |
29 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
11 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
21 October 1996 | Completion of winding up (1 page) |
21 October 1996 | Dissolution deferment (1 page) |
4 September 1996 | Administrative Receiver's report (4 pages) |
11 July 1996 | Registered office changed on 11/07/96 from: the crown hotel drummond road skegness lincolnshire PE25 3AB (1 page) |
19 June 1996 | Appointment of receiver/manager (1 page) |
3 June 1996 | Order of court to wind up (1 page) |
8 January 1995 | Return made up to 31/12/94; no change of members
|
8 January 1995 | New secretary appointed (2 pages) |
10 May 1993 | Return made up to 31/12/92; full list of members
|