Kiplin Road
Howden
N Humberside
DN14 7RA
Director Name | Christopher David Stevens |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1994(9 years, 10 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | 25 Langrick Avenue Howden North Humberside DN14 7SS |
Director Name | Christine Anne Trinder |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1996(11 years, 12 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | 33 South Parkway Snaith Goole North Humberside DN14 9JW |
Secretary Name | Christine Anne Trinder |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 1996(11 years, 12 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | 33 South Parkway Snaith Goole North Humberside DN14 9JW |
Secretary Name | Mrs Irene Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | Elmtree Gardens Kiplin Road Howden N Humberside DN14 7RA |
Director Name | John Burt |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 1995) |
Role | Sales Director |
Correspondence Address | 17 Ferry Road South Cave North Humberside HU15 2JG |
Secretary Name | Christopher David Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 1996) |
Role | Company Director |
Correspondence Address | 25 Langrick Avenue Howden North Humberside DN14 7SS |
Registered Address | Cork Gully Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
20 April 2000 | Dissolved (1 page) |
---|---|
28 January 2000 | Liquidators statement of receipts and payments (6 pages) |
20 January 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 July 1999 | Liquidators statement of receipts and payments (6 pages) |
22 January 1999 | Liquidators statement of receipts and payments (6 pages) |
20 August 1998 | Liquidators statement of receipts and payments (8 pages) |
31 July 1997 | Statement of affairs (26 pages) |
31 July 1997 | Resolutions
|
31 July 1997 | Appointment of a voluntary liquidator (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: unit C1 M62 trading estate larson rd goole n humberside DN14 6XF (1 page) |
9 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
15 September 1996 | Return made up to 22/09/96; no change of members (4 pages) |
29 March 1996 | New director appointed (1 page) |
29 March 1996 | Secretary resigned (1 page) |
13 November 1995 | Director resigned (2 pages) |
19 September 1995 | Return made up to 22/09/95; no change of members (4 pages) |
7 August 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |