Weeton
Leeds
West Yorkshire
LS17 0AZ
Director Name | Mrs Karen Jane Hollingbery |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1992(5 years, 9 months after company formation) |
Appointment Duration | 32 years |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Joby Bishop Burton Beverley North Humberside HU17 8QA |
Director Name | Mr Michael John Hollingbery |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1992(5 years, 9 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | Joby Bishop Burton Beverley North Humberside HU17 8QA |
Secretary Name | Mrs Karen Jane Hollingbery |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 1993(7 years, 1 month after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Joby Bishop Burton Beverley North Humberside HU17 8QA |
Secretary Name | Anthony Patrick Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 June 1993) |
Role | Company Director |
Correspondence Address | Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Registered Address | Queen Victoria House Guildhall Road Hull HU1 1HH |
---|---|
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 | 31 January 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
1 October 1998 | Dissolved (1 page) |
---|---|
24 December 1997 | Liquidators statement of receipts and payments (5 pages) |
24 June 1997 | Liquidators statement of receipts and payments (5 pages) |
27 December 1996 | Liquidators statement of receipts and payments (5 pages) |
27 June 1996 | Liquidators statement of receipts and payments (6 pages) |
27 July 1995 | Full accounts made up to 31 January 1995 (11 pages) |
12 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1995 | Resolutions
|
6 June 1995 | £ nc 100/1000 25/05/95 (1 page) |
6 June 1995 | Resolutions
|
6 June 1995 | Ad 25/05/95--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
5 June 1995 | Appointment of a voluntary liquidator (2 pages) |
5 June 1995 | Res re specie (2 pages) |
5 June 1995 | Declaration of solvency (2 pages) |
5 June 1995 | Resolutions
|
28 March 1995 | Return made up to 15/03/95; no change of members
|