Kirk Ella
Hull
North Humberside
HU10 7TL
Director Name | Mr John Verrill Kilvington |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(10 years, 2 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 20 Packman Lane Kirk Ella Hull North Humberside HU10 7TL |
Secretary Name | Mrs Janet Maureen Kilvington |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(10 years, 2 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 20 Packman Lane Kirk Ella Hull North Humberside HU10 7TL |
Registered Address | C/O Kidsons Impey Dunedin House 45 Percy Street Hull. HU2 8HL |
---|---|
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 | 30 June 1990 (33 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
3 March 1998 | Dissolved (1 page) |
---|---|
3 December 1997 | Liquidators statement of receipts and payments (6 pages) |
3 December 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 October 1997 | Liquidators statement of receipts and payments (5 pages) |
17 April 1997 | Liquidators statement of receipts and payments (5 pages) |
17 October 1996 | Liquidators statement of receipts and payments (5 pages) |
3 May 1996 | Liquidators statement of receipts and payments (5 pages) |
17 October 1995 | Liquidators statement of receipts and payments (8 pages) |
21 April 1995 | Liquidators statement of receipts and payments (8 pages) |