Company NameHumberside Trade Protection Association Limited
Company StatusDissolved
Company Number01601666
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 December 1981(42 years, 5 months ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Keith Sidney North
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1991(9 years, 7 months after company formation)
Appointment Duration13 years, 10 months (closed 24 May 2005)
RoleTimber Importer
Country of ResidenceEngland
Correspondence AddressGanstead Grange Ganstead
Hull
HU11 4BQ
Secretary NameChristopher Martin Garrett
NationalityBritish
StatusClosed
Appointed04 July 1991(9 years, 7 months after company formation)
Appointment Duration13 years, 10 months (closed 24 May 2005)
RoleCompany Director
Correspondence Address4 Davis's Close
Westella Road Kirkella
Hull
North Humberside
HU10 7QG
Director NameCllr Peter Albert Turner
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1996(14 years, 7 months after company formation)
Appointment Duration8 years, 10 months (closed 24 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmtree Farmhouse
Pinfold Lane
Burstwick
East Riding Of Yorkshire
HU12 9EW
Director NameJames Peter Robson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(20 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 24 May 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Allderidge Avenue
Hull
East Riding
HU5 4EG
Director NameMr Charles George Sutton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(9 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 December 2001)
RoleChartered Surveyor
Correspondence AddressTithe House
Owmby
Barnetby
North Lincolnshire
DN38 6AY
Director NameMr Brian Afflick Skow
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 April 1993)
RoleCredit Controller
Correspondence AddressSol Y Sombra Main Street
Burstwick
Hull
North Humberside
HU12 9EB
Director NameMr Bernard Austin Rafferty
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(9 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 April 1998)
RoleSales Manager
Correspondence Address56 Southfield Drive
North Ferriby
North Humberside
HU14 3DX
Director NameMr John Gordon Lightowler
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(9 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 1993)
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Burton Lodge
Bishop Burton Road
Cherry Burton
North Humberside
YO17 7RW
Director NameMr Ernest Peter Donnison
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(9 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Eppleworth Road
Cottingham
Hull
East Yorkshire
HU16 5YF
Director NameMr Martyn Nicholas Cook
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(9 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 October 1994)
RoleCredit Controller
Correspondence Address6 Hickman Court
Gainsborough
Lincolnshire
DN21 1NZ
Director NameEric Cant
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(9 years, 7 months after company formation)
Appointment Duration6 years (resigned 09 July 1997)
RoleCompany Director
Correspondence Address2 Orchard Close
Beverley
North Humberside
HU17 7DF
Director NameMr Leslie Booth
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(9 years, 7 months after company formation)
Appointment Duration5 years (resigned 10 July 1996)
RoleChartered Accountant
Correspondence Address72 Main Street
Elloughton
Brough
North Humberside
HU15 1HU
Director NameMr Arthur Roger Anderson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 April 1993)
RoleCredit Controller
Correspondence Address13 Canal Side East
Newport
Brough
North Humberside
HU15 2RL
Director NameMr Peter Andrews
Date of BirthAugust 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed21 April 1993(11 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 July 1997)
RoleCredit Control Manager
Correspondence Address6 Thorndale
Sutton Park
Kingston Upon Hull
North Humberside
HU7 6DQ
Director NameMr Charles Thomas Lightowler
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(11 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 17 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookthorpe Hall 77 Westgate
North Cave
Brough
North Humberside
HU15 2NG
Director NameWilliam Roy Goodge
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(13 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 05 July 2000)
RoleCredit Controller
Correspondence Address1 Magnolia Close
Branston
Lincoln
Lincolnshire
LN4 1PW
Director NameMr Walter Cammish
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(16 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2001)
RoleAccountant
Correspondence Address8 Hall Walk
Walkington
Beverley
North Humberside
HU17 8TF
Director NameJames Peter Robson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(16 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 July 2000)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address39 Allderidge Avenue
Hull
East Riding
HU5 4EG
Director NameMr Peter Robert Scott
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(16 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 December 2003)
RoleIronmonger
Country of ResidenceEngland
Correspondence Address32 Church Lane
Kirk Ella
Hull
HU10 7TA
Director NameMr Mark Benjamin Caley
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(19 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 December 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBaslow House
Main Street Skirlaugh
Hull
East Yorkshire
HU11 5AA
Director NameMr John Walter Marshall
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(20 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 2003)
RoleCompany Director
Correspondence AddressThe Homestead
Long Riston
Hull
East Yorkshire
HU11 5JP

Location

Registered AddressFourth Floor
Norwich House
Savile Street
Hull
HU1 3EX
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£81,370
Cash£58,223
Current Liabilities£29,025

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
30 December 2004Application for striking-off (1 page)
19 August 2004Annual return made up to 19/07/04 (4 pages)
5 January 2004Director resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
11 December 2003Accounts for a small company made up to 31 August 2003 (6 pages)
7 December 2003Resolutions
  • RES13 ‐ Transfer of business 28/11/03
(1 page)
7 December 2003Memorandum and Articles of Association (19 pages)
15 August 2003Annual return made up to 19/07/03 (6 pages)
14 March 2003Accounting reference date extended from 28/02/03 to 31/08/03 (1 page)
2 October 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
24 July 2002Accounts for a small company made up to 28 February 2002 (7 pages)
11 December 2001Director resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001Annual return made up to 19/07/01
  • 363(288) ‐ Director resigned
(5 pages)
2 August 2001Accounts for a small company made up to 28 February 2001 (7 pages)
18 August 2000Annual return made up to 19/07/00
  • 363(288) ‐ Director resigned
(6 pages)
12 July 2000Accounts for a small company made up to 29 February 2000 (7 pages)
29 July 1999Annual return made up to 19/07/99 (6 pages)
15 July 1999Accounts for a small company made up to 28 February 1999 (7 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998Annual return made up to 19/07/98
  • 363(288) ‐ Director resigned
(6 pages)
15 July 1998Accounts for a small company made up to 28 February 1998 (7 pages)
18 August 1997Annual return made up to 19/07/97
  • 363(288) ‐ Director resigned
(6 pages)
14 August 1996Annual return made up to 19/07/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
14 August 1996New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995Full accounts made up to 28 February 1995 (14 pages)
19 July 1995Annual return made up to 19/07/95
  • 363(288) ‐ Director resigned
(6 pages)