Cave Road
Brough
East Yorkshire
HU15 1HH
Director Name | Mr David Andrew Dawson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 1992(12 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 17 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Hull Road Cottingham East Yorkshire HU16 4PU |
Director Name | Mr Stephen Peter Hudson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 1992(12 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 17 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Farm Thornton Melbourne York East Yorkshire YO42 4RZ |
Secretary Name | Mr David Andrew Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 1992(12 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 17 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Hull Road Cottingham East Yorkshire HU16 4PU |
Director Name | Mrs Beryl Brignall |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wickersley Cave Road Brough East Yorkshire HU15 1HH |
Director Name | Eric Grocott |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 March 1998) |
Role | Chartered Accountant |
Correspondence Address | 27 High Street Nafferton Driffield North Humberside YO25 4JR |
Registered Address | Wykeland House 47 Queen Street Hull East Yorkshire HU1 1UU |
---|---|
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 |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,023 |
Latest Accounts | 23 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 23 March |
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2003 | Application for striking-off (1 page) |
29 April 2002 | Return made up to 04/04/02; full list of members (7 pages) |
26 February 2002 | Full accounts made up to 23 March 2001 (9 pages) |
19 April 2001 | Return made up to 04/04/01; full list of members
|
23 January 2001 | Full accounts made up to 23 March 2000 (9 pages) |
28 April 2000 | Return made up to 04/04/00; full list of members (7 pages) |
25 January 2000 | Full accounts made up to 23 March 1999 (12 pages) |
2 May 1999 | Return made up to 04/04/99; no change of members (4 pages) |
25 January 1999 | Full accounts made up to 23 March 1998 (13 pages) |
21 April 1998 | Return made up to 04/04/98; full list of members (8 pages) |
25 January 1998 | Full accounts made up to 23 March 1997 (13 pages) |
25 July 1997 | Accounting reference date shortened from 23/06/97 to 23/03/97 (1 page) |
2 May 1997 | Return made up to 04/04/97; full list of members (8 pages) |
22 April 1997 | Full accounts made up to 23 June 1996 (13 pages) |
26 April 1996 | Return made up to 04/04/96; no change of members (6 pages) |
24 April 1996 | Full accounts made up to 23 June 1995 (13 pages) |
20 April 1995 | Return made up to 04/04/95; no change of members (6 pages) |
13 March 1995 | Full accounts made up to 23 June 1994 (13 pages) |