North Ferriby
Hull
North Humberside
HU14 3JR
Secretary Name | Anthony Hare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 1991(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 25 February 2003) |
Role | Company Director |
Correspondence Address | Easenby Croft Westella Road Westella Hull East Yorkshire HU10 7SD |
Director Name | Judith Ann Taylor |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 1996(12 years, 2 months after company formation) |
Appointment Duration | 7 years (closed 25 February 2003) |
Role | Company Director |
Correspondence Address | Sequia Cottage Woodgates Lane North Ferriby Hull North Humberside HU14 3JR |
Director Name | Christopher John Abbey |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 September 1993) |
Role | Company Director |
Correspondence Address | 15 Styles Croft Greenstyles Lane Swanland North Humberside HU14 3NU |
Director Name | Anthony Hare |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | Easenby Croft Westella Road Westella Hull East Yorkshire HU10 7SD |
Registered Address | Robson Rhodes St George House 40 Great George Street Leeds West Yorkshire LS1 3DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£53,709 |
Cash | £64 |
Current Liabilities | £299,326 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
2 July 2002 | Receiver ceasing to act (1 page) |
20 September 2001 | Receiver's abstract of receipts and payments (3 pages) |
26 September 2000 | Receiver's abstract of receipts and payments (2 pages) |
15 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
10 December 1998 | Administrative Receiver's report (11 pages) |
30 September 1998 | Registered office changed on 30/09/98 from: unit 9 westpoint trading park liverpool st hull HU3 4UU (1 page) |
18 September 1998 | Appointment of receiver/manager (1 page) |
16 March 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
9 February 1998 | Return made up to 15/06/95; no change of members (4 pages) |
9 February 1998 | Return made up to 15/06/97; full list of members (6 pages) |
9 February 1998 | Return made up to 15/06/96; no change of members (4 pages) |
22 December 1996 | Full accounts made up to 31 December 1995 (12 pages) |
18 March 1996 | Director resigned (2 pages) |
5 March 1996 | New director appointed (2 pages) |
15 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |