Beech Drive
North Ferriby
North Humberside
HU14 3DH
Secretary Name | Jonathan Douglas Spencer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2000(10 years, 11 months after company formation) |
Appointment Duration | 6 months (closed 29 August 2000) |
Role | Company Director |
Correspondence Address | 59 Moorhouse Road Hull North Humberside HU5 5PP |
Director Name | Anne Judith Ryland Cumming |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | Springfield House Witney Street Burford Oxfordshire OX18 4DR |
Director Name | Jill Elizabeth Cumming |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | Timbertop Beech Drive North Ferriby Hull East Yorkshire HU14 3DH |
Director Name | Richard Alexander Cumming |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | Springfield House Witney Street Burford Oxon |
Secretary Name | Jill Elizabeth Cumming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | Timbertop Beech Drive North Ferriby Hull East Yorkshire HU14 3DH |
Registered Address | 6 Silver Street Hull HU1 1JA |
---|---|
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 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
29 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | Secretary resigned;director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Application for striking-off (1 page) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
6 July 1999 | Return made up to 06/06/99; full list of members (7 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
12 June 1998 | Return made up to 06/06/98; no change of members (5 pages) |
1 July 1997 | Accounts for a small company made up to 25 January 1997 (5 pages) |
1 July 1997 | Return made up to 06/06/97; no change of members
|
7 August 1996 | Accounts for a small company made up to 27 January 1996 (6 pages) |
16 July 1996 | Return made up to 06/06/96; full list of members (7 pages) |
6 July 1995 | Return made up to 06/06/95; no change of members (6 pages) |