Company NameHull Plastering Company Limited
Company StatusDissolved
Company Number02481209
CategoryPrivate Limited Company
Incorporation Date14 March 1990(34 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Peter Ashley Craik
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1992(2 years after company formation)
Appointment Duration32 years, 1 month
RoleSite Manager
Correspondence Address41 Anlaby Park Road North
Hull
North Humberside
HU4 6XW
Director NameMr David Hathway
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1992(2 years after company formation)
Appointment Duration32 years, 1 month
RoleSite Manager
Correspondence AddressClayhall Farm
North Moor Lane
Cottingham
East Yorkshire
HU16 4JN
Director NameMrs Susan Elizabeth Hathway
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1992(2 years after company formation)
Appointment Duration32 years, 1 month
RoleClerical Assistant
Correspondence AddressClayhall Farm
North Moor Lane
Cottingham
East Yorkshire
HU16 4JN
Secretary NameMr David Hathway
NationalityBritish
StatusCurrent
Appointed14 March 1992(2 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressClayhall Farm
North Moor Lane
Cottingham
East Yorkshire
HU16 4JN
Director NameRichard James Hathway
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1996(6 years, 1 month after company formation)
Appointment Duration28 years
RolePlumber
Correspondence Address578b Hessle Road
Hull
East Riding
HU3 5BL

Location

Registered AddressElsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

3 May 2000Dissolved (1 page)
3 February 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
16 September 1999Liquidators statement of receipts and payments (5 pages)
18 March 1999Liquidators statement of receipts and payments (5 pages)
1 October 1998Liquidators statement of receipts and payments (5 pages)
17 March 1998Liquidators statement of receipts and payments (5 pages)
1 October 1997Liquidators statement of receipts and payments (5 pages)
16 September 1996Appointment of a voluntary liquidator (1 page)
16 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 1996Registered office changed on 20/08/96 from: 552 hessle road hull north humberside HU3 5BL (1 page)
11 June 1996New director appointed (2 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
27 June 1995Return made up to 14/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)