Cliff Road Hessle
Hull
North Humberside
HU13 0HB
Secretary Name | Mark William Ransome |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 1992(2 years, 6 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | Holly Cottage 14 Chapel Mews Elloughton East Yorkshire HU15 1HQ |
Director Name | Mr Graham Binks |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 October 1992) |
Role | Company Director |
Correspondence Address | 4 Church View Holme On Spalding Moor York North Yorkshire YO4 4BG |
Director Name | Mr Edgar Edward Scott |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | Tontine Glenfield Road Kirkella Kingston Upon Hull North Humberside |
Registered Address | Begbies Traynor 30 Park Cross Street Leeds West Yorkshire LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £40,105 |
Cash | £23,878 |
Current Liabilities | £261,271 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 March 2002 | Dissolved (1 page) |
---|---|
5 December 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 December 2001 | Liquidators statement of receipts and payments (5 pages) |
19 September 2001 | Liquidators statement of receipts and payments (5 pages) |
22 March 2001 | Liquidators statement of receipts and payments (5 pages) |
25 September 2000 | Liquidators statement of receipts and payments (5 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: c/o begbies traynor st james's house 28 park place leeds LS1 2SP (1 page) |
30 March 2000 | Liquidators statement of receipts and payments (5 pages) |
27 September 1999 | Liquidators statement of receipts and payments (5 pages) |
23 September 1999 | Liquidators statement of receipts and payments (5 pages) |
25 March 1999 | Liquidators statement of receipts and payments (5 pages) |
8 April 1998 | Statement of affairs (7 pages) |
8 April 1998 | Appointment of a voluntary liquidator (1 page) |
24 March 1998 | Resolutions
|
23 March 1998 | Registered office changed on 23/03/98 from: gillett street kingston upon hull (1 page) |
18 February 1998 | Return made up to 15/02/98; full list of members
|
2 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
7 August 1997 | Director resigned (1 page) |
22 April 1997 | Return made up to 15/02/97; no change of members (4 pages) |
4 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 May 1996 | Return made up to 15/02/96; no change of members (4 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 May 1995 | Accounts for a small company made up to 31 December 1993 (8 pages) |