Bilton
Hull
North Humberside
HU11 4DX
Director Name | Mr John Davis |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1991(12 years after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Joiner |
Correspondence Address | 39 Hotham Road North Hull North Humberside HU5 4NH |
Director Name | Mr Michael Robin Davis |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1991(12 years after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Joiner |
Correspondence Address | 176 Hull Road Cottingham Road Hull East Riding Yorkshire HU5 4AH |
Secretary Name | Mr Colin Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1991(12 years after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 245 Main Road Bilton Hull North Humberside HU11 4DX |
Registered Address | Hlb Kidsons Wilberforce Court Alfred Gelder Street Hull HU1 1YH |
---|---|
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 August 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
17 August 2000 | Dissolved (1 page) |
---|---|
22 May 2000 | Liquidators statement of receipts and payments (6 pages) |
17 May 2000 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
9 March 2000 | Liquidators statement of receipts and payments (5 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: c/o kidsons impey 45 percy street hull HU2 8HL (1 page) |
23 February 1999 | Registered office changed on 23/02/99 from: unit 3, burleigh street, hull, north humberside, HU8 8SS. (1 page) |
19 February 1999 | Resolutions
|
19 February 1999 | Appointment of a voluntary liquidator (1 page) |
19 February 1999 | Statement of affairs (10 pages) |
10 July 1998 | Return made up to 01/06/98; full list of members (6 pages) |
22 December 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
28 June 1997 | Return made up to 01/06/97; no change of members
|
18 December 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
30 May 1996 | Return made up to 01/06/96; no change of members (4 pages) |
30 October 1995 | Accounts for a small company made up to 31 August 1995 (8 pages) |
7 June 1995 | Return made up to 01/06/95; full list of members (6 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
9 March 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |