Willerby
Hull
East Yorkshire
HU10 6AW
Secretary Name | Robert Arthur Schofield |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 1991(5 years, 7 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 3 Thornton Close Hessle North Humberside HU13 0HQ |
Director Name | Iain Robert Muir McLeish |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1994(8 years, 10 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | 10 Wold Rise Sancton North Humberside HU11 5AP |
Director Name | Robert Duff McLeish |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 November 1994) |
Role | Managing Director |
Correspondence Address | 38 Welton Old Road Welton Brough North Humberside HU15 1NU |
Director Name | Allan John Duncan McLeish |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 June 1996) |
Role | Company Director |
Correspondence Address | 22 Grovehill Road Beverley North Humberside HU17 0ED |
Registered Address | Lowgate House Lowgate Hull East Yorkshire HU1 1JJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Latest Accounts | 29 February 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
6 September 2000 | Dissolved (1 page) |
---|---|
16 June 2000 | Liquidators statement of receipts and payments (5 pages) |
6 June 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 March 2000 | Liquidators statement of receipts and payments (5 pages) |
28 September 1999 | Liquidators statement of receipts and payments (5 pages) |
19 April 1999 | Liquidators statement of receipts and payments (8 pages) |
22 January 1999 | Receiver ceasing to act (1 page) |
15 January 1999 | Receiver's abstract of receipts and payments (4 pages) |
12 May 1998 | Receiver's abstract of receipts and payments (4 pages) |
12 March 1998 | Statement of affairs (17 pages) |
9 March 1998 | Appointment of a voluntary liquidator (1 page) |
9 March 1998 | Resolutions
|
19 February 1998 | Registered office changed on 19/02/98 from: copenhagen road sutton fields ind. Est. Hull,north humberside HU7 0XR (1 page) |
10 September 1997 | Administrative Receiver's report (10 pages) |
12 March 1997 | Company name changed land food products LIMITED\certificate issued on 12/03/97 (2 pages) |
17 September 1996 | Return made up to 30/08/96; no change of members
|
8 September 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
15 July 1996 | Director resigned (1 page) |
5 October 1995 | Return made up to 30/08/95; full list of members (8 pages) |
19 September 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |