Sproatley
Hull
East Yorkshire
HU11 4PZ
Director Name | Mr Keith Thompson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 1991(12 years, 1 month after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Bricklayer |
Correspondence Address | 781 Anlaby Road Hull East Yorkshire HU4 6DJ |
Director Name | Mr James William Watkins |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 1991(12 years, 1 month after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Surveyor |
Correspondence Address | 34 Birklands Drive Hull East Yorkshire HU8 0LL |
Secretary Name | Mr James William Watkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 1991(12 years, 1 month after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 34 Birklands Drive Hull East Yorkshire HU8 0LL |
Registered Address | C/O Haines Watts Elsworth House 94 Alfred Gelder Street Hull HU1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £4,929 |
Cash | £674 |
Current Liabilities | £258,003 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
28 May 2006 | Dissolved (1 page) |
---|---|
28 February 2006 | Liquidators statement of receipts and payments (5 pages) |
28 February 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 October 2005 | Liquidators statement of receipts and payments (5 pages) |
31 August 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 August 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 August 2005 | C/O replacement of liquidator (10 pages) |
11 August 2005 | Sec of state's release of liq (1 page) |
3 August 2005 | Appointment of a voluntary liquidator (1 page) |
17 March 2005 | Liquidators statement of receipts and payments (5 pages) |
21 September 2004 | Liquidators statement of receipts and payments (5 pages) |
23 September 2003 | Statement of affairs (17 pages) |
23 September 2003 | Appointment of a voluntary liquidator (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: the embankment woodhouse street hedon road hull HU9 1RJ (1 page) |
5 July 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
2 July 2002 | Return made up to 11/07/02; full list of members
|
1 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
20 July 2001 | Return made up to 11/07/01; full list of members (7 pages) |
8 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
4 September 2000 | Return made up to 11/07/00; full list of members (7 pages) |
15 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 August 1999 | Return made up to 11/07/99; no change of members (4 pages) |
8 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
22 July 1998 | Return made up to 11/07/98; full list of members (6 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
5 August 1997 | Return made up to 11/07/97; no change of members (5 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
8 July 1996 | Return made up to 11/07/96; no change of members (4 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
8 August 1995 | Return made up to 11/07/95; full list of members
|
30 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
29 May 1979 | Incorporation (15 pages) |