Hessle
Yorkshire
HU13 0EW
Director Name | Paul Anthony Wilson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1991(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 16 August 2005) |
Role | Company Director |
Correspondence Address | Cliff House Woodfield Lane Hessle Yorkshire HU13 0EW |
Secretary Name | Ann Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 1993(5 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 16 August 2005) |
Role | Company Director |
Correspondence Address | Cliff House Woodfield Lane Hessle Yorkshire HU13 0EW |
Secretary Name | Mr Paul Leslie Dann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Southcote Close South Cave Brough East Yorkshire HU15 2BQ |
Registered Address | St Johns Centre 110 Albion Street Leeds West Yorkshire LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £2,515,526 |
Gross Profit | £782,000 |
Net Worth | £218,069 |
Cash | £200 |
Current Liabilities | £1,188,886 |
Latest Accounts | 31 May 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2004 | Receiver ceasing to act (1 page) |
12 November 2004 | Receiver's abstract of receipts and payments (2 pages) |
13 October 2004 | Receiver's abstract of receipts and payments (2 pages) |
8 October 2003 | Receiver's abstract of receipts and payments (2 pages) |
28 October 2002 | Receiver ceasing to act (2 pages) |
4 October 2002 | Receiver's abstract of receipts and payments (2 pages) |
11 October 2001 | Receiver's abstract of receipts and payments (2 pages) |
10 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
21 December 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
7 October 1999 | Receiver's abstract of receipts and payments (5 pages) |
16 October 1998 | Appointment of receiver/manager (1 page) |
29 June 1998 | Auditor's resignation (1 page) |
13 January 1998 | Accounts made up to 31 May 1997 (15 pages) |
24 October 1997 | Return made up to 10/10/97; no change of members (4 pages) |
26 November 1996 | Return made up to 18/10/96; full list of members
|
19 September 1996 | Accounts made up to 31 May 1996 (15 pages) |
17 February 1996 | Accounts made up to 31 May 1995 (15 pages) |
8 November 1995 | Return made up to 18/10/95; no change of members (4 pages) |
12 October 1987 | Registered office changed on 12/10/87 from: 2 baches street london N1 6UB (1 page) |
30 September 1987 | Company name changed exactfair LIMITED\certificate issued on 01/10/87 (2 pages) |
19 August 1987 | Incorporation (12 pages) |