Company NameHull Enterprise Limited
Company StatusDissolved
Company Number01678360
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 November 1982(41 years, 5 months ago)
Dissolution Date4 June 2008 (15 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Peter Allen
Date of BirthDecember 1940 (Born 83 years ago)
NationalityEnglish
StatusClosed
Appointed22 February 1992(9 years, 3 months after company formation)
Appointment Duration16 years, 3 months (closed 04 June 2008)
RoleTrade Union Officer
Country of ResidenceEngland
Correspondence Address125 Askew Avenue
Lakeside
Hull
HU7 6DF
Director NameMr John Graham Robinson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2000(17 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 04 June 2008)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence Address92 Park Avenue
Hull
East Yorkshire
HU5 3ES
Director NameCllr Kenneth Branson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(17 years, 6 months after company formation)
Appointment Duration8 years (closed 04 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ingleton Avenue
Hull
HU4 6AS
Director NameCllr John Logan Fareham
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(19 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 04 June 2008)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address7 Ella Street
Kingston Upon Hull
East Yorkshire
HU5 3AH
Director NameMr Kalvin Glen Neal
Date of BirthNovember 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed24 June 2004(21 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 04 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hemble Way
Kingswood
Kingston Upon Hull
North Humberside
HU7 3ET
Secretary NameSonia Kate Belfield
NationalityBritish
StatusClosed
Appointed09 November 2007(25 years after company formation)
Appointment Duration6 months, 3 weeks (closed 04 June 2008)
RoleCompany Director
Correspondence Address91 West Grove
Hull
North Humberside
HU4 6RH
Director NameCllr John Logan Fareham
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(9 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 May 1995)
RolePublisher/Politician/Bookseller/Co Director/Toy Ma
Country of ResidenceUnited Kingdom
Correspondence Address7 Ella Street
Kingston Upon Hull
East Yorkshire
HU5 3AH
Director NamePeter Newman
Date of BirthMay 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed22 February 1992(9 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 January 1995)
RoleChoreographer
Correspondence Address20 Rosedale Mansions
Hull
North Humberside
HU3 2TE
Director NamePatrick Joseph Doyle
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(9 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 May 2001)
RoleLecturer
Correspondence Address6 Wellesley Avenue
Hull
East Yorkshire
HU6 7LW
Director NameCllr John Bolden Cartwright
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed22 February 1992(9 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 January 1995)
RoleSystem Designer
Correspondence Address33 William Street
Hull
North Humberside
HU1 2SP
Director NameMr James Dent Priestman
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityEnglish
StatusResigned
Appointed22 February 1992(9 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 1997)
RoleBusiness Consultant
Correspondence AddressRoebuck House 12 Arram Road
Leconfield
Beverley
North Humberside
HU17 7NP
Director NameDennis Barber
Date of BirthJune 1928 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed22 February 1992(9 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 January 1994)
RoleBritish Rail Employee
Correspondence Address31 Stromness Way
Hull
North Humberside
HU8 9JG
Director NameJack Cumpston Thompson
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(9 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 1997)
RoleRetired
Correspondence Address394 Boothferry Road
Hessle
East Yorkshire
HU13 0JL
Secretary NameArthur Basil Wood
NationalityBritish
StatusResigned
Appointed22 February 1992(9 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 August 1992)
RoleCompany Director
Correspondence Address6 West Leys Park
Swanland
North Ferriby
East Yorkshire
HU14 3LS
Secretary NameDarryl Stephenson
NationalityBritish
StatusResigned
Appointed07 August 1992(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 July 1995)
RoleCompany Director
Correspondence AddressHill House
Saunders Lane
Walkington
East Riding Of Yorkshire
HU17 8TQ
Director NameMr Michael Osborne
Date of BirthJuly 1925 (Born 98 years ago)
NationalityEnglish
StatusResigned
Appointed11 January 1993(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 January 1994)
RoleRetired
Correspondence Address9 Bondyke Close
Cottingham
North Humberside
HU16 5ND
Director NameCllr Kenneth Branson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(11 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 June 1998)
RoleLocal Government Officer
Correspondence AddressFlat 2
19 John Street
Hull
East Yorkshire
HU2 8DH
Director NameDavid Elliott
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(11 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 April 1999)
RoleSenior Manager Banking
Correspondence Address48 Poplars Way
Beverley
East Yorkshire
HU17 8PL
Director NameMalcolm Staveley
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(12 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 18 May 1995)
RoleRetired
Correspondence Address99 Newcomen Street
Hull
North Humberside
HU9 3BB
Director NameAndrea Janet Walker
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(12 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address8 Calvert Lane
Hull
North Humberside
HU4 6BJ
Director NameAlan Drury
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 1997)
RoleRetired
Correspondence Address73 Wexford Avenue
Hull
HU9 5DS
Secretary NameIan Crookham
NationalityBritish
StatusResigned
Appointed20 December 1995(13 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 28 October 2002)
RoleSecretary
Correspondence Address43 Water Lane
South Cave
Brough
East Yorkshire
HU15 2HJ
Director NameLeslie Albert Taylor
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(15 years, 2 months after company formation)
Appointment Duration4 months (resigned 04 June 1998)
RoleRetired
Correspondence Address74 Kingscott Close
Bransholme
Kingston Upon Hull
East Yorkshire
HU7 4DS
Director NameLeslie William Upfold
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(15 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 May 2002)
RoleRetired
Correspondence Address169 De La Pole Avenue
Kingston Upon Hull
East Yorkshire
HU3 6RE
Director NameCllr Colin Inglis
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(15 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Wellington Street West
Kingston Upon Hull
HU1 2DG
Director NameCllr Laurence Johnson
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(15 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 May 2002)
RoleRetired
Correspondence Address45 Hopkins Street
Portobello Street
Kingston Upon Hull
East Yorkshire
HU9 5XU
Director NameCouncillor Mrs Mima Bell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(17 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 May 2001)
RoleTeacher
Correspondence Address144 Westlands Road
Hull
North Humberside
HU5 5NX
Director NameCllr Tom McVie
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(18 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 May 2002)
RoleCompany Director
Correspondence Address353 James Reckitt Avenue
Kingston Upon Hull
East Yorkshire
HU8 8LH
Director NameJames Sydney Mulgrove
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(18 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 May 2002)
RoleCompany Director
Correspondence Address54 Burbage Avenue
Lambwath Road
Hull
East Yorkshire
HU8 0EG
Director NameCllr Simone Butterworth
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(19 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 January 2004)
RoleCompany Director
Correspondence Address140 Westbourne Avenue
Princes Avenue
Kingston Upon Hull
East Yorkshire
HU5 3HZ
Director NameCllr Janet Hilda Toker
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(19 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 May 2003)
RoleCompany Director
Correspondence Address30 Barham Road
Bilton Grange
Kingston Upon Hull
East Yorkshire
HU9 4TY
Secretary NameJim James Wallace Brooks
NationalityBritish
StatusResigned
Appointed28 October 2002(19 years, 11 months after company formation)
Appointment Duration7 months (resigned 01 June 2003)
RoleChief Executive
Correspondence Address10 Saunders Lane
Walkington
Beverley
East Yorkshire
HU17 8TQ
Director NameMs Kathryn Yvonne Lavery
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(20 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 November 2007)
RolePolitician
Country of ResidenceEngland
Correspondence Address1113 Hessle Road
Hull
East Riding Of Yorkshire
HU4 6SB
Secretary NameMrs Margaret Joyce Taylor
NationalityBritish
StatusResigned
Appointed22 March 2004(21 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 November 2007)
RoleTown Clerk Kingston Upon Hull
Country of ResidenceEngland
Correspondence AddressSt. Stephen's House
Main Road, Newport
Brough
East Yorkshire
HU15 2PP

Location

Registered AddressAnchor House The Maltings
Silvester Street
Hull
East Yorkshire
HU1 3HA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£34,142
Cash£248
Current Liabilities£3,375

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
21 November 2007Full accounts made up to 31 March 2007 (9 pages)
14 November 2007Annual return made up to 22/02/07
  • 363(287) ‐ Registered office changed on 14/11/07
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
14 November 2007Application for striking-off (2 pages)
14 November 2007Secretary resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007New secretary appointed (1 page)
7 July 2006Full accounts made up to 31 March 2006 (9 pages)
22 March 2006Annual return made up to 22/02/06 (6 pages)
30 January 2006Full accounts made up to 31 March 2005 (10 pages)
12 January 2006New director appointed (2 pages)
9 March 2005Annual return made up to 22/02/05 (5 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
1 November 2004Resolutions
  • RES13 ‐ Town clerk appo to secr 22/03/04
(1 page)
26 October 2004New secretary appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004Annual return made up to 22/02/04
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (4 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Annual return made up to 22/02/03
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003New director appointed (2 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
13 March 2002Annual return made up to 22/02/02
  • 363(288) ‐ Director resigned
(5 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
27 January 2002Full accounts made up to 31 March 2001 (9 pages)
28 March 2001Annual return made up to 22/02/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
29 January 2001Full accounts made up to 31 March 2000 (9 pages)
16 May 2000Annual return made up to 22/02/00 (5 pages)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
8 April 1999Director's particulars changed (1 page)
8 April 1999New director appointed (2 pages)
24 March 1999Annual return made up to 22/02/99 (14 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
3 July 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
24 March 1998Annual return made up to 22/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 24/03/98
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
20 June 1997Director resigned (1 page)
13 March 1997Annual return made up to 22/02/97
  • 363(288) ‐ Director resigned
(6 pages)
31 January 1997Full accounts made up to 31 March 1996 (7 pages)
12 June 1996Registered office changed on 12/06/96 from: 77 lowgate kingston upon hull HU1 2AA (1 page)
25 March 1996New secretary appointed (2 pages)
25 March 1996Annual return made up to 22/02/96 (9 pages)
25 March 1996New director appointed (2 pages)
22 December 1995Full accounts made up to 31 March 1995 (7 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Secretary resigned (2 pages)
15 November 1982Incorporation (44 pages)