Kirk Ella
Hull
East Yorkshire
HU10 7AE
Secretary Name | Jennifer Lyn Slade |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 1992(9 years, 11 months after company formation) |
Appointment Duration | 23 years, 10 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | Wolfreton Lodge 77 Beverley Road Kirk Ella Hull East Yorkshire HU10 7AE |
Director Name | Mr Barry Eyre |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 23 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portland Villa Dunswell Road Cottingham North Humberside HU16 4JF |
Director Name | Mr Graham Welbourn |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | Eastfield Clementhorpe Lane Gilberdyke Brough North Humberside HU15 2UQ |
Secretary Name | Michael Francis Slade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 May 1992) |
Role | Company Director |
Correspondence Address | Wolfreton Lodge 77 Beverley Road Kirk Ella Hull East Yorkshire HU10 7AE |
Registered Address | C/O Kidsons Impey Dunedin House 45 Percy Street Hull HU2 8HL |
---|---|
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 |
Latest Accounts | 31 May 1991 (32 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 January 1996 | Receiver's abstract of receipts and payments (2 pages) |
15 January 1996 | Receiver's abstract of receipts and payments (2 pages) |
27 December 1995 | Receiver's abstract of receipts and payments (2 pages) |
27 December 1995 | Receiver's abstract of receipts and payments (2 pages) |