Withernsea
North Humberside
HU19 2JL
Director Name | Patricia Ann Jean Foster |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1991(3 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Manageress |
Correspondence Address | 1 St Nicholas Park Withernsea North Humberside HU19 2JL |
Secretary Name | Mr Robert Elston Chalcraft |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 1991(3 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 1 St Nicholas Park Withernsea North Humberside HU19 2JL |
Director Name | Richard Southwell |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 1993(4 years, 8 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Developer |
Correspondence Address | Northfield Lodge East Street Leven Beverley North Humberside HU17 5NG |
Registered Address | PO Box 83 Elsworth House 94 Alfred Gelder Street Hull HU1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 January 2002 | Dissolved (1 page) |
---|---|
9 October 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 August 2001 | Liquidators statement of receipts and payments (5 pages) |
5 February 2001 | Liquidators statement of receipts and payments (5 pages) |
30 August 2000 | Liquidators statement of receipts and payments (5 pages) |
4 February 2000 | Liquidators statement of receipts and payments (5 pages) |
2 September 1999 | Liquidators statement of receipts and payments (5 pages) |
25 February 1999 | Liquidators statement of receipts and payments (5 pages) |
24 August 1998 | Liquidators statement of receipts and payments (5 pages) |
25 February 1998 | Liquidators statement of receipts and payments (5 pages) |
22 August 1997 | Liquidators statement of receipts and payments (5 pages) |
4 March 1997 | C/O changes to members register (3 pages) |
24 February 1997 | Liquidators statement of receipts and payments (5 pages) |
27 August 1996 | Liquidators statement of receipts and payments (5 pages) |
31 July 1995 | Resolutions
|
31 July 1995 | Appointment of a voluntary liquidator (2 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: 9 southgate court oldbridge road hornsea north humberside HU18 1RP (1 page) |
3 April 1995 | Accounts for a small company made up to 31 December 1993 (8 pages) |