Staithes Road Preston
Hull
North Humberside
HU12 8TD
Director Name | Joseph Michael Griffin |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1992(3 years, 7 months after company formation) |
Appointment Duration | 32 years |
Role | Retailer |
Correspondence Address | Middle Lane Staithes Road Preston Hull North Humberside HU12 8TD |
Director Name | Yvonne Christine Griffin |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1992(3 years, 7 months after company formation) |
Appointment Duration | 32 years |
Role | Secretary |
Correspondence Address | Middle Lane Staithes Road Preston Hull North Humberside HU12 8TD |
Secretary Name | Yvonne Christine Griffin |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 1992(3 years, 7 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | Middle Lane Staithes Road Preston Hull North Humberside HU12 8TD |
Registered Address | Hlb Kidsons Wilberforce Court Alfred Gelder Street Hull HU1 1YH |
---|---|
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 August 1992 (31 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
24 March 2002 | Dissolved (1 page) |
---|---|
24 December 2001 | Liquidators statement of receipts and payments (5 pages) |
24 December 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 October 2001 | Liquidators statement of receipts and payments (5 pages) |
25 April 2001 | Liquidators statement of receipts and payments (6 pages) |
30 October 2000 | Liquidators statement of receipts and payments (5 pages) |
25 April 2000 | Liquidators statement of receipts and payments (5 pages) |
21 October 1999 | Liquidators statement of receipts and payments (5 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: c/o kidsons impey dunedin house 45 percy street hull HU2 8HL (1 page) |
27 April 1999 | Liquidators statement of receipts and payments (5 pages) |
14 October 1998 | Liquidators statement of receipts and payments (5 pages) |
23 April 1998 | Liquidators statement of receipts and payments (5 pages) |
16 October 1997 | Liquidators statement of receipts and payments (5 pages) |
17 April 1997 | Liquidators statement of receipts and payments (5 pages) |
25 October 1996 | Liquidators statement of receipts and payments (5 pages) |
2 November 1995 | Liquidators statement of receipts and payments (8 pages) |
27 April 1995 | Liquidators statement of receipts and payments (10 pages) |
25 March 1994 | Registered office changed on 25/03/94 from: aquis house clasketgate lincoln LN2 1JN (1 page) |
20 April 1993 | Return made up to 14/04/93; no change of members (4 pages) |
17 December 1992 | Accounts for a small company made up to 31 August 1992 (6 pages) |
29 April 1992 | Return made up to 14/04/92; full list of members
|
16 April 1992 | Accounts for a small company made up to 31 August 1991 (6 pages) |
18 October 1991 | Accounts for a small company made up to 31 October 1990 (6 pages) |
14 May 1990 | Full accounts made up to 31 October 1989 (14 pages) |
31 October 1988 | Accounting reference date notified as 31/10 (1 page) |
8 September 1988 | Incorporation (15 pages) |