Woodmansey
Beverley
North Humberside
HU17 0TH
Secretary Name | Carol Ann Handley |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 February 1996(8 years, 6 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | 78 Hull Road Woodmansey Beverley North Humberside HU17 0TH |
Director Name | Philip John Hodgson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 February 1992) |
Role | Engineer |
Correspondence Address | 80 Welwyn Park Drive Hull North Humberside HU6 7DX |
Secretary Name | Michael Elton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 30 Jefferson Drive Brough North Humberside HU15 1AQ |
Registered Address | Kpmg 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 November 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
13 July 2001 | Dissolved (1 page) |
---|---|
13 April 2001 | Return of final meeting of creditors (1 page) |
11 January 1999 | Registered office changed on 11/01/99 from: unit 27 argyle street industrial estate hull north humberside HU3 1HD (1 page) |
31 December 1998 | Appointment of a liquidator (1 page) |
4 December 1998 | Order of court to wind up (1 page) |
18 November 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 October 1998 (2 pages) |
8 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
1 June 1998 | Amending 1.3 050598 (2 pages) |
1 June 1998 | Amending 1.3 030498 (6 pages) |
11 May 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 1998 (2 pages) |
11 May 1998 | Notice of completion of voluntary arrangement (3 pages) |
7 July 1997 | Return made up to 25/02/97; no change of members
|
8 April 1997 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
14 April 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
24 March 1996 | Return made up to 25/02/96; full list of members (6 pages) |
7 March 1996 | Secretary resigned (1 page) |
7 March 1996 | New secretary appointed (2 pages) |
23 February 1996 | Particulars of mortgage/charge (3 pages) |
23 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
9 April 1995 | Auditor's resignation (2 pages) |
27 March 1995 | Return made up to 25/02/95; no change of members
|
27 March 1995 | Registered office changed on 27/03/95 from: unit 24 argyle st industrial estate hull north humberside HU3 1HP (1 page) |