Little Weighton
Cottingham
East Yorkshire
HU20 3UU
Secretary Name | Judith Ann Pearson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 1996(9 years, 2 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | 5 Potterdale Drive Little Weighton Cottingham East Yorkshire HU20 3UU |
Director Name | Mr Michael John Leak |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 June 1995) |
Role | Sales Director |
Correspondence Address | 9 The Vineyards Leven Beverley North Humberside HU17 5LD |
Director Name | Mr Colin Randel Pearson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 January 1994) |
Role | Financial Director |
Correspondence Address | 5 Churchfields Tickton Beverley North Humberside HU17 9SX |
Secretary Name | Mr Michael John Leak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 April 1995) |
Role | Sales Director |
Correspondence Address | 9 The Vineyards Leven Beverley North Humberside HU17 5LD |
Director Name | Brendan Jeremy Crosby |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(8 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 April 1996) |
Role | Company Director |
Correspondence Address | 14 Northgate Walkington Beverley North Humberside HU17 8ST |
Secretary Name | Mr Miles Anthony Pearson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(8 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 April 1996) |
Role | Secretary |
Correspondence Address | 5 Potterdale Drive Little Weighton Cottingham East Yorkshire HU20 3UU |
Secretary Name | Mr Miles Anthony Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(8 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 April 1996) |
Role | Secretary |
Correspondence Address | 5 Potterdale Drive Little Weighton Cottingham East Yorkshire HU20 3UU |
Registered Address | Third Floor Norwich House Savile Street Kingston Upon Hull East Yorkshire HU1 3ES |
---|---|
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 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
11 July 2000 | Dissolved (1 page) |
---|---|
11 April 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 January 2000 | Liquidators statement of receipts and payments (5 pages) |
21 December 1998 | Appointment of a voluntary liquidator (1 page) |
21 December 1998 | Statement of affairs (10 pages) |
7 December 1998 | Resolutions
|
7 December 1998 | Registered office changed on 07/12/98 from: 74 lairgate beverley east yorkshire HU17 8EU (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: newland science park inglemere hull HU6 7TQ (1 page) |
3 February 1998 | Return made up to 28/01/98; no change of members (4 pages) |
28 July 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
4 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
18 March 1997 | Return made up to 28/01/97; full list of members
|
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Secretary resigned (1 page) |
8 November 1996 | New secretary appointed (2 pages) |
22 January 1996 | Return made up to 28/01/96; full list of members (6 pages) |
11 July 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
13 June 1995 | Director resigned (2 pages) |
11 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |