Main Street
Willerby
Hull
HU10 6AQ
Secretary Name | Mrs Andrea Margaret Tubb |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 1991(12 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 3 York Gardens Mainstreet Willerby Hull HU10 6AQ |
Director Name | Mr Paul Carl Fletcher |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(1 year after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longview High Road Londonthorpe Grantham Lincolnshire NG31 9RU |
Registered Address | Third Floor Norwich House, Savile Street Kingston Upon Hull East Yorkshire HU1 3ES |
---|---|
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 |
---|---|
Cash | £552 |
Current Liabilities | £224,792 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 September 2006 | Dissolved (1 page) |
---|---|
27 June 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 January 2006 | Liquidators statement of receipts and payments (5 pages) |
26 January 2006 | Liquidators statement of receipts and payments (5 pages) |
27 June 2005 | Liquidators statement of receipts and payments (5 pages) |
27 June 2005 | Liquidators statement of receipts and payments (5 pages) |
14 January 2005 | Liquidators statement of receipts and payments (5 pages) |
14 January 2005 | Liquidators statement of receipts and payments (8 pages) |
30 December 2004 | Liquidators statement of receipts and payments (8 pages) |
29 December 2004 | Liquidators statement of receipts and payments (5 pages) |
11 June 2004 | Liquidators statement of receipts and payments (5 pages) |
18 December 2003 | Liquidators statement of receipts and payments (8 pages) |
11 December 2002 | Appointment of a voluntary liquidator (1 page) |
11 December 2002 | Statement of affairs (17 pages) |
11 December 2002 | Resolutions
|
14 November 2002 | Registered office changed on 14/11/02 from: little fair road hedon road hull north humberside HU9 5LT (1 page) |
31 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 May 2001 | Return made up to 17/05/01; full list of members
|
22 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 August 1999 | Return made up to 17/05/99; no change of members
|
13 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 July 1998 | Return made up to 17/05/98; full list of members (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
24 June 1996 | Return made up to 17/05/96; no change of members
|
28 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 July 1995 | Return made up to 17/05/95; full list of members
|
27 March 1995 | Ad 17/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |