Cottingham
North Humberside
HU16 5NJ
Director Name | Jean Gilroy |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1995(12 years, 6 months after company formation) |
Appointment Duration | 29 years |
Role | Teacher |
Correspondence Address | 111 Churchill Avenue Cottingham North Humberside HU16 5NJ |
Secretary Name | Mr David John Gilroy |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1995(12 years, 6 months after company formation) |
Appointment Duration | 29 years |
Role | Manager |
Correspondence Address | 111 Churchill Avenue Cottingham North Humberside HU16 5NJ |
Director Name | Mrs Brenda Dukes |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(8 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 1994) |
Role | Secretary |
Correspondence Address | 3 Brentwood Close Brough North Humberside HU15 1DR |
Director Name | Mr Ronald Duncan Dukes |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(8 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 1995) |
Role | Ship Rigger |
Correspondence Address | 3 Brentwood Close Brough North Humberside HU15 1DR |
Secretary Name | Mr Ronald Duncan Dukes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(8 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | 3 Brentwood Close Brough North Humberside HU15 1DR |
Registered Address | 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 |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
15 February 2002 | Dissolved (1 page) |
---|---|
15 November 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 August 2001 | Liquidators statement of receipts and payments (5 pages) |
5 February 2001 | Liquidators statement of receipts and payments (5 pages) |
2 August 2000 | Liquidators statement of receipts and payments (5 pages) |
2 March 2000 | Liquidators statement of receipts and payments (5 pages) |
2 August 1999 | Liquidators statement of receipts and payments (5 pages) |
3 February 1999 | Liquidators statement of receipts and payments (5 pages) |
30 July 1998 | Liquidators statement of receipts and payments (6 pages) |
1 August 1997 | Appointment of a voluntary liquidator (1 page) |
1 August 1997 | Statement of affairs (13 pages) |
1 August 1997 | Resolutions
|
3 July 1997 | Registered office changed on 03/07/97 from: william wright dock hull n humberside HU3 4PA (1 page) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
13 December 1995 | Registered office changed on 13/12/95 from: st andrews dock south side hull HU3 4PP (1 page) |
30 April 1995 | New director appointed (2 pages) |
30 April 1995 | Secretary resigned (2 pages) |
30 April 1995 | New secretary appointed (2 pages) |
18 April 1995 | Director resigned (2 pages) |