Swanland
North Ferriby
East Yorkshire
HU14 3QW
Director Name | Barry Michael Norris |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 1992(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 16 March 1999) |
Role | Company Director |
Correspondence Address | 738 Spring Bank West Hull North Humberside HU5 5AA |
Secretary Name | Dennis Foottit |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 1992(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 16 March 1999) |
Role | Company Director |
Correspondence Address | Middle Cottage Station Road Keyingham Hull East Yorkshire HU12 9SZ |
Director Name | Mr Andrew Swales |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(11 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | 8 Hall Road Sproatley Hull Nth Humberside HU11 4PX |
Registered Address | 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 | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
13 May 1998 | Receiver ceasing to act (1 page) |
12 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
11 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
11 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
22 August 1995 | Administrative Receiver's report (34 pages) |
8 August 1995 | Statement of Affairs in administrative receivership following report to creditors (16 pages) |
3 August 1995 | Company name changed spooner accommodation LIMITED\certificate issued on 04/08/95 (4 pages) |
5 June 1995 | Appointment of receiver/manager (2 pages) |
31 May 1995 | Registered office changed on 31/05/95 from: main road wyton north humberside HU11 4DJ (1 page) |