Hull
North Humberside
HU8 9XN
Director Name | Mr Darryl Philip Hare |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1991(1 year after company formation) |
Appointment Duration | 9 years, 7 months (closed 28 November 2000) |
Role | Company Director |
Correspondence Address | 11 The Greenway Anlaby Park Hull North Humberside HU4 6XH |
Director Name | Mr Kevin Philip Hare |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1991(1 year after company formation) |
Appointment Duration | 9 years, 7 months (closed 28 November 2000) |
Role | Company Director |
Correspondence Address | 405 Boothferry Road Hessle North Humberside HU13 0JJ |
Director Name | Mr Peter Simpson Hare |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1991(1 year after company formation) |
Appointment Duration | 9 years, 7 months (closed 28 November 2000) |
Role | Company Director |
Correspondence Address | 4 Spinney Walk Anlaby Park Hull North Humberside HU4 6XG |
Director Name | Philip Stuart Peacock |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1991(1 year after company formation) |
Appointment Duration | 9 years, 7 months (closed 28 November 2000) |
Role | Company Director |
Correspondence Address | 3 Belgrave Road Bridlington East Yorkshire YO15 3JP |
Director Name | Stephen Tather |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1991(1 year after company formation) |
Appointment Duration | 9 years, 7 months (closed 28 November 2000) |
Role | Company Director |
Correspondence Address | 16 Peaseholme Hessle North Humberside HU13 0HY |
Secretary Name | Mr Darryl Philip Hare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1991(1 year after company formation) |
Appointment Duration | 9 years, 7 months (closed 28 November 2000) |
Role | Company Director |
Correspondence Address | 11 The Greenway Anlaby Park Hull North Humberside HU4 6XH |
Registered Address | C/O Price Waterhouse 9 Bond Street Leeds LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 1991 (32 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
28 November 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2000 | Receiver's abstract of receipts and payments (3 pages) |
4 February 2000 | Receiver ceasing to act (1 page) |
12 January 2000 | Receiver's abstract of receipts and payments (2 pages) |
12 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
12 January 1998 | Receiver's abstract of receipts and payments (3 pages) |
15 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
11 January 1996 | Receiver's abstract of receipts and payments (2 pages) |