Etton
Beverley
East Yorkshire
HU17 7PQ
Director Name | Alan Johnson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1991(4 years, 6 months after company formation) |
Appointment Duration | 10 years (closed 20 March 2001) |
Role | Company Director |
Correspondence Address | The Old School School Green Bishop Burton North Humberside HU17 8QD |
Secretary Name | Peter Ounsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 1995(8 years, 6 months after company formation) |
Appointment Duration | 6 years (closed 20 March 2001) |
Role | Company Director |
Correspondence Address | 53 Mill Beck Lane Cottingham North Humberside HU16 4ET |
Director Name | Kurt Angelo Akesson Belfrage |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(4 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 30 November 1991) |
Role | Fish Trader |
Correspondence Address | Oure Langvinkelsgatan 114 S-252 36 Helskingborg Foreign |
Director Name | David Roger Carden |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1992) |
Role | General Manager |
Correspondence Address | 3 Cock Pit Close Anlaby Hull North Humberside HU10 7LG |
Director Name | Mr Robert Kell Dalton |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(4 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 30 November 1991) |
Role | Company Director |
Correspondence Address | 30 Elms Drive Kirk Ella Hull North Humberside HU10 7QJ |
Director Name | Alan William Deyes |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(4 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 123 Kingston Road Willerby Hull North Humberside HU10 6AL |
Director Name | Mr Noel Anthony Michael Eastwood |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 1997) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Palace Court Much Hadham Hertfordshire SG10 6HW |
Secretary Name | Alan William Deyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(4 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 123 Kingston Road Willerby Hull North Humberside HU10 6AL |
Secretary Name | Peter Ounsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 March 1994) |
Role | Company Director |
Correspondence Address | 53 Mill Beck Lane Cottingham North Humberside HU16 4ET |
Registered Address | 101 West Dock Street Hull HU3 4HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2000 | Strike-off action suspended (1 page) |
2 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
13 October 1999 | Director resigned (1 page) |
1 April 1997 | Return made up to 27/02/97; full list of members (7 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 March 1996 | Return made up to 27/02/96; no change of members (5 pages) |
9 November 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
7 March 1995 | Return made up to 27/02/95; no change of members (10 pages) |