Kingston Upon Hull
Humberside
HU5 5HZ
Director Name | Nigel Stuart Akester |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1995(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 11 May 1999) |
Role | Road Haulage Operator |
Correspondence Address | 61 Hill Rise Market Weighton York YO4 3JX |
Director Name | Richard Stephen Akester |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1995(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 11 May 1999) |
Role | Road Haulage Operator |
Correspondence Address | Goodmanham Arms Goodmanham Humberside YO4 3JA |
Secretary Name | Mr William Alan Brunskill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1997(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper Beeches Post Office Lane Kirmington Ulceby North Lincolnshire DN39 6YT |
Director Name | Albert Edward Gant |
---|---|
Date of Birth | July 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 29 Wolfreton Lane Willerby Hull North Humberside HU10 6PP |
Director Name | John Brian Gant |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 June 1995) |
Role | Company Director |
Correspondence Address | 29 Wolfreton Lane Willerby Hull North Humberside HU10 6PP |
Secretary Name | Albert Edward Gant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 June 1995) |
Role | Company Director |
Correspondence Address | 29 Wolfreton Lane Willerby Hull North Humberside HU10 6PP |
Secretary Name | Mr Stephen Frederick Lill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 36 Saxondale Anlaby Common Hull North Humberside HU4 7SH |
Registered Address | 48 Springfield Way Anlaby Hull Humberside HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 May 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
28 August 1997 | Return made up to 27/07/97; no change of members
|
28 August 1997 | New secretary appointed (2 pages) |
4 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1996 | Return made up to 27/07/96; full list of members
|
10 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
9 December 1995 | Particulars of mortgage/charge (4 pages) |
28 June 1995 | New director appointed (2 pages) |
20 June 1995 | New secretary appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: 9,hedon road hull north humberside HU9 1LL (1 page) |
19 April 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |