Wawne
Hull
North Humberside
HU7 5XH
Director Name | Mr Michael Sidney Barber |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 28 November 2000) |
Role | Shipping Agent |
Country of Residence | United Kingdom |
Correspondence Address | 58 Main Street Wawne Hull North Humberside HU7 5XH |
Director Name | Ian Christopher Bottomley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 28 November 2000) |
Role | Freight Forwarder |
Correspondence Address | 29 Nestor Grove Bilton Grange Estate Hull HU9 4DB |
Secretary Name | Mrs Carol Ann Barber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 28 November 2000) |
Role | Company Director |
Correspondence Address | 58 Main Street Wawne Hull North Humberside HU7 5XH |
Director Name | David Michael Kuhr Jones |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(10 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 August 1998) |
Role | Operations Manager |
Correspondence Address | 2 Ocean Boulevard Victoria Dock Hull East Yorkshire HU9 1TG |
Director Name | David Laws |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(10 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 August 1998) |
Role | Accountant |
Correspondence Address | 6 Trafford Road Kingston Road Willerby Hull East Yorkshire HU10 6AJ |
Registered Address | Hlb Kidsons Wilberforce Court Alfred Gelder Street Hull HU1 1YH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
8 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
6 April 2000 | Receiver's abstract of receipts and payments (3 pages) |
6 April 2000 | Receiver's abstract of receipts and payments (3 pages) |
24 March 2000 | Receiver ceasing to act (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: 45 percy street hull HU2 8HL (1 page) |
14 December 1998 | Administrative Receiver's report (7 pages) |
21 September 1998 | Registered office changed on 21/09/98 from: oceanic house stockholm road sutton fields hull HU7 0XW (1 page) |
14 September 1998 | Appointment of receiver/manager (1 page) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
21 August 1998 | Return made up to 15/07/98; no change of members (6 pages) |
7 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Particulars of mortgage/charge (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 August 1997 | Return made up to 15/07/97; no change of members
|
23 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
9 August 1996 | Return made up to 15/07/96; full list of members
|
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
26 July 1995 | Return made up to 15/07/95; no change of members (4 pages) |
8 August 1990 | Accounts for a small company made up to 31 December 1989 (2 pages) |
8 August 1990 | Return made up to 25/07/90; full list of members (4 pages) |
1 June 1989 | Accounts for a small company made up to 31 December 1988 (2 pages) |
1 June 1989 | Return made up to 18/05/89; full list of members (4 pages) |
25 November 1988 | Return made up to 28/10/88; full list of members (4 pages) |
9 November 1988 | Accounts for a small company made up to 31 December 1987 (2 pages) |
10 August 1987 | Return made up to 14/07/87; full list of members (4 pages) |
15 January 1987 | Company name changed oceanic agencies (U.K.) LIMITED\certificate issued on 15/01/87 (2 pages) |