Garden Village
Hull
North Humberside
HU8 8PZ
Director Name | John Carmichael |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 900 Holderness Road Hull North Humberside HU9 4AA |
Director Name | Peter Matthews |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Managing Director |
Correspondence Address | Ferens Hall The Lawns Cottingham North Humberside HU16 5SN |
Director Name | Joycelyn Elizabeth Swanborough |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Wages Clerk |
Correspondence Address | 3 Marina Mews Humber Place Hull North Humberside HU3 1UD |
Director Name | Margaret Helen Swanborough |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Secretary |
Correspondence Address | 3 Marina Mews Humber Place Hull North Humberside HU3 1UD |
Director Name | William Victor Swanborough |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Chairman/Director |
Correspondence Address | 3 Marina Mews Humber Place Hull East Yorkshire HU1 1UD |
Secretary Name | Margaret Helen Swanborough |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 3 Marina Mews Humber Place Hull North Humberside HU3 1UD |
Registered Address | C/O Pricewaterhousecoopers 9 Bond Street Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £97,558 |
Cash | £5,577 |
Current Liabilities | £496,135 |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 August 2004 | Dissolved (1 page) |
---|---|
20 May 2004 | Liquidators statement of receipts and payments (5 pages) |
20 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 February 2004 | Liquidators statement of receipts and payments (5 pages) |
30 July 2003 | Liquidators statement of receipts and payments (6 pages) |
31 January 2003 | Liquidators statement of receipts and payments (6 pages) |
2 August 2002 | Liquidators statement of receipts and payments (6 pages) |
1 March 2002 | Liquidators statement of receipts and payments (6 pages) |
26 July 2001 | Liquidators statement of receipts and payments (6 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: cork gully benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
29 January 2001 | Liquidators statement of receipts and payments (6 pages) |
8 August 2000 | Liquidators statement of receipts and payments (6 pages) |
15 February 2000 | Liquidators statement of receipts and payments (6 pages) |
11 August 1999 | Liquidators statement of receipts and payments (7 pages) |
8 February 1999 | Liquidators statement of receipts and payments (6 pages) |
14 August 1998 | Liquidators statement of receipts and payments (6 pages) |
16 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
15 July 1998 | Receiver ceasing to act (1 page) |
14 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
7 November 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
5 September 1997 | Statement of affairs (13 pages) |
28 August 1997 | Registered office changed on 28/08/97 from: 5 marina court castle street hull east yorkshire HU1 1TA (1 page) |
27 August 1997 | Appointment of a voluntary liquidator (1 page) |
27 August 1997 | Resolutions
|
15 July 1997 | Resolutions
|
15 July 1997 | Registered office changed on 15/07/97 from: st martins avenue north road hull north humberside HU4 6DB (1 page) |
9 July 1997 | Administrative Receiver's report (4 pages) |
16 April 1997 | Appointment of receiver/manager (1 page) |
10 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
22 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 January 1996 | Ad 18/01/96--------- £ si 2@1=2 £ ic 8002/8004 (2 pages) |
29 December 1995 | Return made up to 31/12/95; full list of members (8 pages) |