Cottingham
Hull
East Yorkshire
HU16 5YE
Director Name | Denis Clarke |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2002(20 years, 5 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Correspondence Address | 9 Robson Way Hedon Hull HU12 8XQ |
Director Name | David Leslie Hill |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 07 September 2001) |
Role | Secretary |
Correspondence Address | 15 Figham Springs Way Beverley East Yorkshire HU17 8WB |
Director Name | Rodney James Walster |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 07 September 2001) |
Role | Engineer |
Correspondence Address | White Gables Catwick Lane Long Riston Hull East Yorkshire HU11 5JR |
Secretary Name | David Leslie Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 07 September 2001) |
Role | Secretary |
Correspondence Address | 15 Figham Springs Way Beverley East Yorkshire HU17 8WB |
Director Name | Christopher Daniel Duffy |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(19 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 April 2002) |
Role | Company Director |
Correspondence Address | 18 Chestnut Avenue Thorngumbald Hull HU12 9LD |
Director Name | Nicholas Peter Edwards |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(19 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 08 February 2002) |
Role | Company Director |
Correspondence Address | Orchard House Nafferton Road, Wansford Driffield YO25 8NT |
Secretary Name | Nicholas Peter Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(19 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 08 February 2002) |
Role | Company Director |
Correspondence Address | Orchard House Nafferton Road, Wansford Driffield YO25 8NT |
Director Name | Mr Owen Francis Finn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(19 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 08 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Spindlewood Branthingham Road Elloughton Hull HU15 1LL |
Director Name | Andrew Stone |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(19 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 32 Eppleworth Road Cottingham Hull East Yorkshire HU16 5YE |
Registered Address | C/O Bkr Haines Watts Elsworth House 94 Alfred Gelder Street Hull HU1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £159,137 |
Cash | £13,271 |
Current Liabilities | £142,384 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
3 September 2005 | Dissolved (1 page) |
---|---|
3 June 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 June 2005 | Liquidators statement of receipts and payments (5 pages) |
19 January 2005 | Liquidators statement of receipts and payments (5 pages) |
14 July 2004 | Liquidators statement of receipts and payments (5 pages) |
27 February 2004 | C/O replacement of liquidator (10 pages) |
27 February 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 February 2004 | Liquidators statement of receipts and payments (5 pages) |
21 January 2004 | Appointment of a voluntary liquidator (1 page) |
16 January 2003 | Resolutions
|
16 January 2003 | Appointment of a voluntary liquidator (1 page) |
16 January 2003 | Statement of affairs (26 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: stoneferry park foster street hull HU8 8BT (1 page) |
27 November 2002 | Director resigned (1 page) |
7 October 2002 | New director appointed (2 pages) |
17 August 2002 | Director resigned (1 page) |
24 June 2002 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
13 May 2002 | Return made up to 10/12/01; full list of members
|
13 May 2002 | Registered office changed on 13/05/02 from: stoneferry park foster street hull HU8 8BT (1 page) |
5 May 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New secretary appointed;new director appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
22 January 2002 | Particulars of mortgage/charge (6 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New secretary appointed;new director appointed (2 pages) |
22 October 2001 | Director resigned (1 page) |
16 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
19 December 2000 | Return made up to 10/12/00; full list of members (7 pages) |
9 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
26 January 2000 | Return made up to 10/12/99; full list of members
|
16 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
22 December 1998 | Return made up to 10/12/98; full list of members (6 pages) |
13 February 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
14 January 1998 | Return made up to 10/12/97; no change of members
|
14 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
19 December 1996 | Return made up to 10/12/96; no change of members (4 pages) |
30 January 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
18 December 1995 | Return made up to 10/12/95; full list of members (6 pages) |
29 March 1982 | Incorporation (16 pages) |