61 Swanland Hill North Ferriby
Hull
North Humberside
HU14 3JL
Secretary Name | Barry David Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 1994(7 years, 9 months after company formation) |
Appointment Duration | 20 years (closed 09 September 2014) |
Role | Company Director |
Correspondence Address | 44 Wilbert Lane Beverley North Humberside HU17 0AL |
Secretary Name | Mr Simon Lunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 August 1994) |
Role | Company Director |
Correspondence Address | 30 Silver Street Hull North Humberside HU1 1JR |
Director Name | John Paul Prescott |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 August 1997) |
Role | Development Director |
Correspondence Address | 365 Saltshouse Road Hull HU8 9HS |
Director Name | Lee Simon Wardell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(6 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 1 Outer Trinities Grovehill Road Beverley North Humberside HU17 0HN |
Registered Address | C/0 Wilson Pitts Devonshire House 38 York Place Leeds LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £119,483 |
Current Liabilities | £453,168 |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 1998 | Appointment of a liquidator (1 page) |
18 February 1998 | Notice of order of court to wind up. (1 page) |
18 February 1998 | Notice of order of court to wind up. (1 page) |
18 February 1998 | Appointment of a liquidator (1 page) |
13 February 1998 | Registered office changed on 13/02/98 from: unit 4 colt business park scarborough street hull north humberside HU3 4TU (1 page) |
13 February 1998 | Registered office changed on 13/02/98 from: unit 4 colt business park scarborough street hull north humberside HU3 4TU (1 page) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
6 May 1997 | Strike-off action suspended (1 page) |
6 May 1997 | Strike-off action suspended (1 page) |
12 November 1996 | First Gazette notice for compulsory strike-off (1 page) |
12 November 1996 | First Gazette notice for compulsory strike-off (1 page) |
5 January 1995 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
5 January 1995 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |