Small Dole
Henfield
West Sussex
BN5 9XJ
Director Name | Robert James Wilson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1995(6 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 06 September 2008) |
Role | Project Engineer |
Correspondence Address | 238 Perth St West Hull HU5 3UB |
Secretary Name | Mr John Michael Whittaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 1995(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 06 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Fairfield Avenue Kirk Ella Hull North Humberside HU10 7UN |
Director Name | Paul Edward Hazelwood |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(2 years after company formation) |
Appointment Duration | 1 year (resigned 17 July 1992) |
Role | Company Director |
Correspondence Address | The Old Stables Church Street Briston Norfolk NR24 2LE |
Director Name | Mr Robert Edward Stewardson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(2 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 January 1992) |
Role | Company Director |
Correspondence Address | 9 Cromer Road Aylsham Norwich Norfolk NR11 6HE |
Secretary Name | Paul Edward Hazelwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(2 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 January 1992) |
Role | Company Director |
Correspondence Address | The Old Stables Church Street Briston Norfolk NR24 2LE |
Director Name | Mr Michael Robert Kendall |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | 1 Golf Links Drive Brough Hull North Humberside HU15 1HD |
Secretary Name | Mrs June Yvonne Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(3 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Kingsbench Street Hull North Humberside HU3 2TX |
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 |
Year | 2014 |
---|---|
Turnover | £246,983 |
Gross Profit | £67,523 |
Net Worth | -£53,212 |
Cash | £216 |
Current Liabilities | £128,463 |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
6 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2008 | Return of final meeting of creditors (1 page) |
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) |
5 September 1997 | Order of court to wind up (1 page) |
4 September 1997 | Notice of discharge of Administration Order (2 pages) |
20 February 1997 | Administrator's abstract of receipts and payments (2 pages) |
23 October 1996 | Notice of result of meeting of creditors (2 pages) |
22 August 1996 | Registered office changed on 22/08/96 from: manchester street hull HU3 4UB (1 page) |
21 August 1996 | Administration Order (2 pages) |
21 August 1996 | Notice of Administration Order (1 page) |
20 December 1995 | Secretary resigned (2 pages) |
20 December 1995 | New secretary appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
4 October 1995 | Full accounts made up to 30 June 1995 (11 pages) |
5 September 1995 | Return made up to 11/07/95; no change of members (4 pages) |
18 July 1995 | Company name changed crown refrigeration foodstore co nstruction LIMITED\certificate issued on 19/07/95 (4 pages) |