Hornsea
North Humberside
HU18 1HF
Director Name | Allan Stuart Gray |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 1991(12 years, 2 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | "Grays" 31 Pawson Street Morley Leeds West Yorkshire LS27 0QB |
Director Name | John Price |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 1991(12 years, 2 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | 6 Canal Side West Newport Brough North Humberside HU15 2RN |
Secretary Name | Terence Beaumont |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 1991(12 years, 2 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | 52 Ashcourt Drive Hornsea North Humberside HU18 1HF |
Registered Address | Ernst & Young Lowgate House Lowgate 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 | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
28 April 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
16 February 2000 | Liquidators statement of receipts and payments (5 pages) |
18 August 1999 | Liquidators statement of receipts and payments (5 pages) |
16 March 1999 | Receiver's abstract of receipts and payments (4 pages) |
16 March 1999 | Receiver ceasing to act (1 page) |
11 February 1999 | Liquidators statement of receipts and payments (5 pages) |
21 August 1998 | Liquidators statement of receipts and payments (5 pages) |
17 July 1998 | Receiver's abstract of receipts and payments (4 pages) |
5 May 1998 | Appointment of a voluntary liquidator (1 page) |
5 May 1998 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 February 1998 | Liquidators statement of receipts and payments (5 pages) |
14 July 1997 | Receiver's abstract of receipts and payments (4 pages) |
5 February 1997 | Resolutions
|
5 February 1997 | Appointment of a voluntary liquidator (1 page) |
5 February 1997 | Statement of affairs (39 pages) |
4 February 1997 | Form 3.2 statement of affairs (14 pages) |
4 February 1997 | Administrative Receiver's report (14 pages) |
21 January 1997 | Registered office changed on 21/01/97 from: 5 marina court castle street hull east yorkshire HU1 1TA (1 page) |
24 October 1996 | Registered office changed on 24/10/96 from: P.O.box 11 livingstone road clive sullivan way, hessle humberside HU13 0ST (1 page) |
27 June 1996 | Appointment of receiver/manager (1 page) |
4 March 1996 | Return made up to 19/02/96; no change of members (4 pages) |
18 February 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
21 March 1995 | Return made up to 19/02/95; full list of members (6 pages) |
21 March 1995 | Full accounts made up to 30 September 1994 (15 pages) |