Company NameHumber Northern Limited
Company StatusDissolved
Company Number02518135
CategoryPrivate Limited Company
Incorporation Date4 July 1990(33 years, 10 months ago)
Dissolution Date7 September 1999 (24 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameDavid Elrick Youll Levie
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1992(2 years after company formation)
Appointment Duration7 years, 2 months (closed 07 September 1999)
RoleCompany Director
Correspondence Address41 Victoria Road
Pocklington
York
North Yorkshire
YO4 2BZ
Director NameMr Michael Alan Reay
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1992(2 years after company formation)
Appointment Duration7 years, 2 months (closed 07 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGale Farm Back Road
Newton On Derwent
York
East Yorkshire
YO41 4BZ
Secretary NameBurnett & Reid (Corporation)
StatusClosed
Appointed04 July 1992(2 years after company formation)
Appointment Duration7 years, 2 months (closed 07 September 1999)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameJohn Anderson Steel Hillhouse
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(2 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 December 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Burnside Road
Glasgow
South Lanarkshire
G73 4RS
Scotland

Location

Registered AddressPrice Waterhouse
9 Bond Court
Leeds
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 1991 (32 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

11 May 1999First Gazette notice for compulsory strike-off (1 page)
29 December 1998Receiver ceasing to act (1 page)
24 December 1998Receiver's abstract of receipts and payments (2 pages)
30 July 1998Receiver's abstract of receipts and payments (2 pages)
3 July 1997Receiver's abstract of receipts and payments (2 pages)
9 July 1996Receiver's abstract of receipts and payments (2 pages)
6 July 1995Receiver's abstract of receipts and payments (4 pages)