Hull
HU7 4BW
Director Name | Adrian Thomson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 December 1994(11 years, 9 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Transport Manager |
Correspondence Address | 65 Kirklands Road Hull HU5 5AT |
Director Name | Adrian Thompson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 May 1991(8 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 19 July 1991) |
Role | Company Director |
Correspondence Address | 452 Cottingham Road Hull HU6 8QS |
Director Name | Donald Arthur Thomson |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 December 1994) |
Role | Company Director |
Correspondence Address | 53 Link Road Cottingham North Humberside HU16 5AX |
Secretary Name | Adrian Thompson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 May 1991(8 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 19 July 1991) |
Role | Company Director |
Correspondence Address | 452 Cottingham Road Hull HU6 8QS |
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 |
Year | 2014 |
---|---|
Net Worth | £16,137 |
Current Liabilities | £46,563 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 August 2001 | Dissolved (1 page) |
---|---|
18 May 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 April 2001 | Liquidators statement of receipts and payments (5 pages) |
20 October 2000 | Liquidators statement of receipts and payments (5 pages) |
6 April 2000 | Liquidators statement of receipts and payments (5 pages) |
29 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1999 | Statement of affairs (10 pages) |
31 March 1999 | Appointment of a voluntary liquidator (1 page) |
31 March 1999 | Resolutions
|
9 March 1999 | Registered office changed on 09/03/99 from: 90-100 york street wincolmlee hull HU2 0QD (1 page) |
17 August 1998 | Return made up to 19/05/98; full list of members (6 pages) |
14 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 July 1997 | Return made up to 19/05/97; no change of members (4 pages) |
1 April 1997 | Director's particulars changed (1 page) |
1 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
28 May 1996 | Return made up to 19/05/96; no change of members (4 pages) |
27 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
20 June 1995 | Return made up to 19/05/95; full list of members (6 pages) |
11 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |