Hull
North Humberside
HU1 1JR
Director Name | Judith Gregory |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 1994(15 years, 10 months after company formation) |
Appointment Duration | -2 years, 7 months (closed 18 August 1992) |
Role | Company Director |
Correspondence Address | 55 East End Walkington Beverley North Humberside HU17 8RX |
Director Name | Mary Louise Gregory |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 1994(15 years, 10 months after company formation) |
Appointment Duration | -2 years, 7 months (closed 18 August 1992) |
Role | Company Director |
Correspondence Address | 55 East End Walkington Beverley North Humberside HU17 8RX |
Secretary Name | Mary Gregory |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1995(17 years, 4 months after company formation) |
Appointment Duration | -3 years, 1 month (closed 18 August 1992) |
Role | Company Director |
Correspondence Address | 18 Riverside Court Cambridge Road Harlow Essex CM20 2AD |
Director Name | Mr Ian Malcolm Barker |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1982(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 December 1992) |
Role | Engineer |
Correspondence Address | 34 Cleveland Road Edgerton Huddersfield West Yorkshire HD1 4PW |
Director Name | Mr Raymond Watson Price |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1982(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 December 1992) |
Role | Builder |
Country of Residence | England |
Correspondence Address | The Lookout Butterwick Road Messingham Scunthorpe North Lincolnshire DN17 3PP |
Secretary Name | Mrs Ann Patricia Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1982(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 December 1992) |
Role | Company Director |
Correspondence Address | The Glade Redhill Hookagate Shrewsbury Shropshire SY5 8BP Wales |
Director Name | Bernard Gregory |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(14 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 23 December 1993) |
Role | Company Director |
Correspondence Address | 55 East End Walkington Beverley North Humberside HU17 8RX |
Registered Address | 4-6 Swabys Yard Walkergate Beverley Northmidlands HU17 9BZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
30 November 1995 | Return of final meeting in a members' voluntary winding up (4 pages) |
---|---|
7 August 1995 | Full accounts made up to 30 June 1995 (8 pages) |
3 August 1995 | Resolutions
|
3 August 1995 | Appointment of a voluntary liquidator (2 pages) |
3 August 1995 | Declaration of solvency (6 pages) |
27 July 1995 | New secretary appointed (2 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |