Lakeside
Hull
HU7 6DF
Director Name | Mr John Graham Robinson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2000(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 04 June 2008) |
Role | Market Researcher |
Country of Residence | England |
Correspondence Address | 92 Park Avenue Hull East Yorkshire HU5 3ES |
Director Name | Cllr Kenneth Branson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(17 years, 6 months after company formation) |
Appointment Duration | 8 years (closed 04 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ingleton Avenue Hull HU4 6AS |
Director Name | Cllr John Logan Fareham |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 04 June 2008) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ella Street Kingston Upon Hull East Yorkshire HU5 3AH |
Director Name | Mr Kalvin Glen Neal |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | English |
Status | Closed |
Appointed | 24 June 2004(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 04 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hemble Way Kingswood Kingston Upon Hull North Humberside HU7 3ET |
Secretary Name | Sonia Kate Belfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 2007(25 years after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 04 June 2008) |
Role | Company Director |
Correspondence Address | 91 West Grove Hull North Humberside HU4 6RH |
Director Name | Cllr John Logan Fareham |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 May 1995) |
Role | Publisher/Politician/Bookseller/Co Director/Toy Ma |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ella Street Kingston Upon Hull East Yorkshire HU5 3AH |
Director Name | Peter Newman |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 February 1992(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 January 1995) |
Role | Choreographer |
Correspondence Address | 20 Rosedale Mansions Hull North Humberside HU3 2TE |
Director Name | Patrick Joseph Doyle |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 May 2001) |
Role | Lecturer |
Correspondence Address | 6 Wellesley Avenue Hull East Yorkshire HU6 7LW |
Director Name | Cllr John Bolden Cartwright |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 February 1992(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 January 1995) |
Role | System Designer |
Correspondence Address | 33 William Street Hull North Humberside HU1 2SP |
Director Name | Mr James Dent Priestman |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 February 1992(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 1997) |
Role | Business Consultant |
Correspondence Address | Roebuck House 12 Arram Road Leconfield Beverley North Humberside HU17 7NP |
Director Name | Dennis Barber |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 February 1992(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 January 1994) |
Role | British Rail Employee |
Correspondence Address | 31 Stromness Way Hull North Humberside HU8 9JG |
Director Name | Jack Cumpston Thompson |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 1997) |
Role | Retired |
Correspondence Address | 394 Boothferry Road Hessle East Yorkshire HU13 0JL |
Secretary Name | Arthur Basil Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(9 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 August 1992) |
Role | Company Director |
Correspondence Address | 6 West Leys Park Swanland North Ferriby East Yorkshire HU14 3LS |
Secretary Name | Darryl Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 July 1995) |
Role | Company Director |
Correspondence Address | Hill House Saunders Lane Walkington East Riding Of Yorkshire HU17 8TQ |
Director Name | Mr Michael Osborne |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 January 1993(10 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 21 January 1994) |
Role | Retired |
Correspondence Address | 9 Bondyke Close Cottingham North Humberside HU16 5ND |
Director Name | Cllr Kenneth Branson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 June 1998) |
Role | Local Government Officer |
Correspondence Address | Flat 2 19 John Street Hull East Yorkshire HU2 8DH |
Director Name | David Elliott |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 April 1999) |
Role | Senior Manager Banking |
Correspondence Address | 48 Poplars Way Beverley East Yorkshire HU17 8PL |
Director Name | Malcolm Staveley |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(12 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 May 1995) |
Role | Retired |
Correspondence Address | 99 Newcomen Street Hull North Humberside HU9 3BB |
Director Name | Andrea Janet Walker |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 8 Calvert Lane Hull North Humberside HU4 6BJ |
Director Name | Alan Drury |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 June 1997) |
Role | Retired |
Correspondence Address | 73 Wexford Avenue Hull HU9 5DS |
Secretary Name | Ian Crookham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 October 2002) |
Role | Secretary |
Correspondence Address | 43 Water Lane South Cave Brough East Yorkshire HU15 2HJ |
Director Name | Leslie Albert Taylor |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(15 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 04 June 1998) |
Role | Retired |
Correspondence Address | 74 Kingscott Close Bransholme Kingston Upon Hull East Yorkshire HU7 4DS |
Director Name | Leslie William Upfold |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 May 2002) |
Role | Retired |
Correspondence Address | 169 De La Pole Avenue Kingston Upon Hull East Yorkshire HU3 6RE |
Director Name | Cllr Colin Inglis |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Wellington Street West Kingston Upon Hull HU1 2DG |
Director Name | Cllr Laurence Johnson |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 May 2002) |
Role | Retired |
Correspondence Address | 45 Hopkins Street Portobello Street Kingston Upon Hull East Yorkshire HU9 5XU |
Director Name | Councillor Mrs Mima Bell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(17 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 31 May 2001) |
Role | Teacher |
Correspondence Address | 144 Westlands Road Hull North Humberside HU5 5NX |
Director Name | Cllr Tom McVie |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(18 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 May 2002) |
Role | Company Director |
Correspondence Address | 353 James Reckitt Avenue Kingston Upon Hull East Yorkshire HU8 8LH |
Director Name | James Sydney Mulgrove |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(18 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 May 2002) |
Role | Company Director |
Correspondence Address | 54 Burbage Avenue Lambwath Road Hull East Yorkshire HU8 0EG |
Director Name | Cllr Simone Butterworth |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 January 2004) |
Role | Company Director |
Correspondence Address | 140 Westbourne Avenue Princes Avenue Kingston Upon Hull East Yorkshire HU5 3HZ |
Director Name | Cllr Janet Hilda Toker |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(19 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 May 2003) |
Role | Company Director |
Correspondence Address | 30 Barham Road Bilton Grange Kingston Upon Hull East Yorkshire HU9 4TY |
Secretary Name | Jim James Wallace Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(19 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 01 June 2003) |
Role | Chief Executive |
Correspondence Address | 10 Saunders Lane Walkington Beverley East Yorkshire HU17 8TQ |
Director Name | Ms Kathryn Yvonne Lavery |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 November 2007) |
Role | Politician |
Country of Residence | England |
Correspondence Address | 1113 Hessle Road Hull East Riding Of Yorkshire HU4 6SB |
Secretary Name | Mrs Margaret Joyce Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 November 2007) |
Role | Town Clerk Kingston Upon Hull |
Country of Residence | England |
Correspondence Address | St. Stephen's House Main Road, Newport Brough East Yorkshire HU15 2PP |
Registered Address | Anchor House The Maltings Silvester Street Hull East Yorkshire HU1 3HA |
---|---|
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 | -£34,142 |
Cash | £248 |
Current Liabilities | £3,375 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 June 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2007 | Full accounts made up to 31 March 2007 (9 pages) |
14 November 2007 | Annual return made up to 22/02/07
|
14 November 2007 | Application for striking-off (2 pages) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | New secretary appointed (1 page) |
7 July 2006 | Full accounts made up to 31 March 2006 (9 pages) |
22 March 2006 | Annual return made up to 22/02/06 (6 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
12 January 2006 | New director appointed (2 pages) |
9 March 2005 | Annual return made up to 22/02/05 (5 pages) |
21 January 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
1 November 2004 | Resolutions
|
26 October 2004 | New secretary appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | Annual return made up to 22/02/04
|
26 January 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Annual return made up to 22/02/03
|
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
13 March 2002 | Annual return made up to 22/02/02
|
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
28 March 2001 | Annual return made up to 22/02/01
|
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
16 May 2000 | Annual return made up to 22/02/00 (5 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
8 April 1999 | Director's particulars changed (1 page) |
8 April 1999 | New director appointed (2 pages) |
24 March 1999 | Annual return made up to 22/02/99 (14 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
3 July 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
24 March 1998 | Annual return made up to 22/02/98
|
19 February 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | New director appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
20 June 1997 | Director resigned (1 page) |
13 March 1997 | Annual return made up to 22/02/97
|
31 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: 77 lowgate kingston upon hull HU1 2AA (1 page) |
25 March 1996 | New secretary appointed (2 pages) |
25 March 1996 | Annual return made up to 22/02/96 (9 pages) |
25 March 1996 | New director appointed (2 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
25 July 1995 | Director resigned (2 pages) |
25 July 1995 | Director resigned (2 pages) |
25 July 1995 | Director resigned (2 pages) |
25 July 1995 | Secretary resigned (2 pages) |
15 November 1982 | Incorporation (44 pages) |