South Cave
Brough
North Humberside
HU15 2HN
Secretary Name | Mr Peter Frank Youle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 1993(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 23 July 2002) |
Role | Company Director |
Correspondence Address | 9 St Annes Walk Welton Brough North Humberside HU15 1NP |
Secretary Name | Adrian Michael Foord |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2001(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 23 July 2002) |
Role | Office Manager |
Correspondence Address | 3 Risby Place Beverley North Humberside HU17 8NT |
Director Name | Mr Mark Alexander Youle |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 September 1993) |
Role | Co Director |
Correspondence Address | 76 Wharncliffe Street Hull North Humberside HU5 3LY |
Director Name | Patricia Youle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 September 1993) |
Role | Co Director |
Correspondence Address | 9 St Annes Walk Welton Brough East Yotkshire HU15 1NP |
Director Name | Mr Peter Frank Youle |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 February 2001) |
Role | Co Director |
Correspondence Address | 9 St Annes Walk Welton Brough North Humberside HU15 1NP |
Secretary Name | Patrick Mark Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Jobsons Road South Cave Brough North Humberside HU15 2HN |
Registered Address | The Counting House Nelson Street Hull HU1 1XE |
---|---|
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 | £10,137 |
Cash | £11,368 |
Current Liabilities | £101,246 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
23 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2002 | Application for striking-off (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Ad 28/02/01--------- £ si 2272@1=2272 £ ic 100/2372 (2 pages) |
8 March 2001 | Resolutions
|
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Nc inc already adjusted 28/02/01 (1 page) |
22 December 2000 | Return made up to 21/10/00; full list of members (6 pages) |
29 February 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
28 October 1999 | Return made up to 21/10/99; full list of members (6 pages) |
2 November 1998 | Return made up to 21/10/98; no change of members (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
31 December 1997 | Return made up to 21/10/97; full list of members (6 pages) |
15 December 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
10 November 1996 | Return made up to 21/10/96; no change of members (4 pages) |
18 October 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
20 October 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
20 October 1995 | Return made up to 21/10/95; no change of members (4 pages) |