Hessle
North Humberside
HU13 0NS
Director Name | Dr Abdul Aziz Mather |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 28 January 2003) |
Role | Medical Practitioner |
Correspondence Address | 2 Headlands Drive Hessle North Humberside HU13 0JR |
Secretary Name | Mr Norman Halliday |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 28 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Swanland Road Hessle North Humberside HU13 0NS |
Director Name | Dr Nicholas Alexander |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 March 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 July 1991) |
Role | Medical Practitioner |
Correspondence Address | Westwinds Kemp Road Swanland North Ferriby North Humberside HU14 3LZ |
Registered Address | St George House 40 Great George Street Leeds West Yorkshire LS1 3DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£115,411 |
Current Liabilities | £256,354 |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
28 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2002 | Receiver's abstract of receipts and payments (3 pages) |
30 May 2002 | Receiver ceasing to act (1 page) |
31 May 2001 | Receiver's abstract of receipts and payments (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2000 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
9 August 2000 | Administrative Receiver's report (8 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: owen avenue priory park hessle north humberside HU13 9PD (1 page) |
31 May 2000 | Appointment of receiver/manager (1 page) |
15 April 2000 | Resolutions
|
15 April 2000 | Resolutions
|
15 April 2000 | Ad 06/03/00--------- £ si 85000@1=85000 £ ic 1000/86000 (2 pages) |
15 April 2000 | Nc inc already adjusted 06/03/00 (1 page) |
1 August 1999 | Registered office changed on 01/08/99 from: 12 bishop lane hull north humberside HU1 1XS (1 page) |
27 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
27 April 1999 | Return made up to 02/04/99; no change of members (4 pages) |
27 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 1998 | Return made up to 02/04/98; full list of members (6 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
30 July 1997 | Particulars of mortgage/charge (24 pages) |
26 June 1997 | Particulars of mortgage/charge (3 pages) |
21 April 1997 | Return made up to 02/04/97; no change of members (4 pages) |
27 March 1996 | Return made up to 02/04/96; no change of members (4 pages) |
12 September 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |