Hull
HU11 4BQ
Secretary Name | Christopher Martin Garrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 1991(9 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 24 May 2005) |
Role | Company Director |
Correspondence Address | 4 Davis's Close Westella Road Kirkella Hull North Humberside HU10 7QG |
Director Name | Cllr Peter Albert Turner |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 1996(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 24 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elmtree Farmhouse Pinfold Lane Burstwick East Riding Of Yorkshire HU12 9EW |
Director Name | James Peter Robson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 24 May 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Allderidge Avenue Hull East Riding HU5 4EG |
Director Name | Mr Charles George Sutton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 December 2001) |
Role | Chartered Surveyor |
Correspondence Address | Tithe House Owmby Barnetby North Lincolnshire DN38 6AY |
Director Name | Mr Brian Afflick Skow |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 April 1993) |
Role | Credit Controller |
Correspondence Address | Sol Y Sombra Main Street Burstwick Hull North Humberside HU12 9EB |
Director Name | Mr Bernard Austin Rafferty |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 April 1998) |
Role | Sales Manager |
Correspondence Address | 56 Southfield Drive North Ferriby North Humberside HU14 3DX |
Director Name | Mr John Gordon Lightowler |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 September 1993) |
Role | Decorator |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Burton Lodge Bishop Burton Road Cherry Burton North Humberside YO17 7RW |
Director Name | Mr Ernest Peter Donnison |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Eppleworth Road Cottingham Hull East Yorkshire HU16 5YF |
Director Name | Mr Martyn Nicholas Cook |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 October 1994) |
Role | Credit Controller |
Correspondence Address | 6 Hickman Court Gainsborough Lincolnshire DN21 1NZ |
Director Name | Eric Cant |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(9 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 09 July 1997) |
Role | Company Director |
Correspondence Address | 2 Orchard Close Beverley North Humberside HU17 7DF |
Director Name | Mr Leslie Booth |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(9 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 10 July 1996) |
Role | Chartered Accountant |
Correspondence Address | 72 Main Street Elloughton Brough North Humberside HU15 1HU |
Director Name | Mr Arthur Roger Anderson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 April 1993) |
Role | Credit Controller |
Correspondence Address | 13 Canal Side East Newport Brough North Humberside HU15 2RL |
Director Name | Mr Peter Andrews |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 April 1993(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 July 1997) |
Role | Credit Control Manager |
Correspondence Address | 6 Thorndale Sutton Park Kingston Upon Hull North Humberside HU7 6DQ |
Director Name | Mr Charles Thomas Lightowler |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 17 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookthorpe Hall 77 Westgate North Cave Brough North Humberside HU15 2NG |
Director Name | William Roy Goodge |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 July 2000) |
Role | Credit Controller |
Correspondence Address | 1 Magnolia Close Branston Lincoln Lincolnshire LN4 1PW |
Director Name | Mr Walter Cammish |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2001) |
Role | Accountant |
Correspondence Address | 8 Hall Walk Walkington Beverley North Humberside HU17 8TF |
Director Name | James Peter Robson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 July 2000) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 39 Allderidge Avenue Hull East Riding HU5 4EG |
Director Name | Mr Peter Robert Scott |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 December 2003) |
Role | Ironmonger |
Country of Residence | England |
Correspondence Address | 32 Church Lane Kirk Ella Hull HU10 7TA |
Director Name | Mr Mark Benjamin Caley |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 December 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Baslow House Main Street Skirlaugh Hull East Yorkshire HU11 5AA |
Director Name | Mr John Walter Marshall |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 December 2003) |
Role | Company Director |
Correspondence Address | The Homestead Long Riston Hull East Yorkshire HU11 5JP |
Registered Address | Fourth Floor Norwich House Savile Street Hull HU1 3EX |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | £81,370 |
Cash | £58,223 |
Current Liabilities | £29,025 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
24 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2004 | Application for striking-off (1 page) |
19 August 2004 | Annual return made up to 19/07/04 (4 pages) |
5 January 2004 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
11 December 2003 | Accounts for a small company made up to 31 August 2003 (6 pages) |
7 December 2003 | Resolutions
|
7 December 2003 | Memorandum and Articles of Association (19 pages) |
15 August 2003 | Annual return made up to 19/07/03 (6 pages) |
14 March 2003 | Accounting reference date extended from 28/02/03 to 31/08/03 (1 page) |
2 October 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
24 July 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
11 December 2001 | Director resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Annual return made up to 19/07/01
|
2 August 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
18 August 2000 | Annual return made up to 19/07/00
|
12 July 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
29 July 1999 | Annual return made up to 19/07/99 (6 pages) |
15 July 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | Annual return made up to 19/07/98
|
15 July 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
18 August 1997 | Annual return made up to 19/07/97
|
14 August 1996 | Annual return made up to 19/07/96
|
14 August 1996 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | Full accounts made up to 28 February 1995 (14 pages) |
19 July 1995 | Annual return made up to 19/07/95
|