Cottingham
Hull
East Yorkshire
HU16 5NQ
Director Name | Mr Simon Aubrey Wright |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(8 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 North Bar Without Beverley East Yorkshire HU17 7AB |
Secretary Name | Bernard Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 1993(10 years, 11 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Managing Director |
Correspondence Address | 7 St Margarets Avenue Cottingham Hull East Yorkshire HU16 5NQ |
Secretary Name | Paul Ellis-Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1990(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 October 1993) |
Role | Company Director |
Correspondence Address | 16 St Johns Close Beverley North Humberside HU17 8FD |
Director Name | Mr Neil Adams |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 364 North Road Hull North Humberside HU4 6DD |
Registered Address | Hlb Kidsons Wilberforce Court Alfred Gelder Street Hull HU1 1YH |
---|---|
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 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 October 2001 | Dissolved (1 page) |
---|---|
13 July 2001 | Liquidators statement of receipts and payments (5 pages) |
13 July 2001 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
7 March 2001 | Liquidators statement of receipts and payments (5 pages) |
5 September 2000 | Liquidators statement of receipts and payments (5 pages) |
15 March 2000 | Liquidators statement of receipts and payments (5 pages) |
15 September 1999 | Liquidators statement of receipts and payments (5 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: 45 percy street hull HU2 8HL (1 page) |
5 March 1999 | Liquidators statement of receipts and payments (6 pages) |
16 March 1998 | Statement of affairs (17 pages) |
6 March 1998 | Resolutions
|
6 March 1998 | Appointment of a voluntary liquidator (1 page) |
6 March 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
12 February 1998 | Registered office changed on 12/02/98 from: 152 high street hull east yorkshire HU1 1PS (1 page) |
11 December 1997 | Return made up to 28/10/97; no change of members
|
30 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 December 1996 | Return made up to 28/10/96; no change of members (4 pages) |
28 May 1996 | Particulars of mortgage/charge (3 pages) |
28 May 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |