Chestnut Farm Sutton
Hull
East Yorkshire
HU8 9LW
Secretary Name | Patricia Welsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 1991(10 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 1 Belvedere Road Hessle East Yorkshire HU13 9JH |
Director Name | Mark Plummer |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 1998(17 years, 5 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | 161 Paxdale Sutton Park Hull HU7 6DB |
Director Name | Shaun Plummer |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 1998(17 years, 5 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | 28 Riverview Gardens Sutton Park Hull HU7 6DZ |
Director Name | Patricia Welsh |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 May 1998) |
Role | Fish Merchant |
Correspondence Address | 1 Belvedere Road Hessle East Yorkshire HU13 9JH |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £69,455 |
Cash | £8,483 |
Current Liabilities | £155,598 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 June 2002 | Dissolved (1 page) |
---|---|
8 March 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 March 2002 | Liquidators statement of receipts and payments (6 pages) |
30 January 2002 | Liquidators statement of receipts and payments (6 pages) |
21 August 2001 | Liquidators statement of receipts and payments (6 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: benson house 33 wellington street leeds LS1 3JP (1 page) |
9 February 2001 | Liquidators statement of receipts and payments (6 pages) |
17 August 2000 | Liquidators statement of receipts and payments (6 pages) |
16 August 2000 | Appointment of a voluntary liquidator (1 page) |
16 August 2000 | O/C 20/07/00 rem/appt liqs (8 pages) |
18 February 2000 | Liquidators statement of receipts and payments (6 pages) |
8 February 1999 | Resolutions
|
8 February 1999 | Statement of affairs (11 pages) |
8 February 1999 | Appointment of a voluntary liquidator (1 page) |
19 January 1999 | Registered office changed on 19/01/99 from: 3 isberg house kingston streeet hull N.humberside HU1 2DB (1 page) |
10 November 1998 | Return made up to 19/10/98; no change of members (4 pages) |
8 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
27 November 1997 | Return made up to 19/10/97; full list of members (6 pages) |
4 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
29 October 1996 | Return made up to 19/10/96; full list of members
|
23 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
16 November 1995 | Return made up to 19/10/95; full list of members (6 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |