Skidby
North Humberside
HU16 5TL
Secretary Name | Mr Simon William Lunt |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 1992(2 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Cave Road Brough East Yorkshire HU15 1HA |
Director Name | Geoffrey Alan Edmonds |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1993(3 years, 11 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | 128 Adel Lane Adel Leeds West Yorkshire LS16 8BX |
Director Name | David Barrie Corker |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Taxus Cottage Goodmanham York North Yorkshire YO4 3HY |
Director Name | Mr Simon William Lunt |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 February 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Cave Road Brough East Yorkshire HU15 1HA |
Registered Address | C/O Kidsons Impey Dunedin House 45 Percy Street Hull Yorkshire HU2 8HL |
---|---|
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 | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
25 June 1999 | Dissolved (1 page) |
---|---|
26 March 1999 | Liquidators statement of receipts and payments (5 pages) |
25 March 1999 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
18 November 1998 | Liquidators statement of receipts and payments (5 pages) |
10 November 1997 | Appointment of a voluntary liquidator (1 page) |
10 November 1997 | Resolutions
|
10 November 1997 | Statement of affairs (10 pages) |
24 October 1997 | Registered office changed on 24/10/97 from: 16 halifax way pocklington industrial estate pocklington north humberside YO4 2NP (1 page) |
22 April 1997 | Ad 11/04/97--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
22 April 1997 | Resolutions
|
27 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
21 February 1997 | Director resigned (1 page) |
21 January 1997 | Return made up to 10/01/97; full list of members (7 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
18 January 1996 | Return made up to 10/01/96; no change of members (5 pages) |
9 March 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |