Company NameHumber Chamber Of Commerce And Industry
Company StatusDissolved
Company Number02519634
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 July 1990(33 years, 9 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameNicholas John Pontone
NationalityBritish
StatusClosed
Appointed17 June 2002(11 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 27 July 2004)
RoleCompany Director
Correspondence Address10 Rye Crescent
Brough
East Yorkshire
HU15 1GA
Director NameHull & Humber Chamber Of Commerce Industry & Shipping (Corporation)
StatusClosed
Appointed09 August 1999(9 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 27 July 2004)
Correspondence Address34-38 Beverley Road
Hull
East Yorkshire
HU3 1YE
Director NameGordon Polley
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 29 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Northfield Road
Beverley
East Yorkshire
HU17 7HW
Director NameMr Donald Neilson
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(2 years after company formation)
Appointment Duration10 months, 1 week (resigned 10 May 1993)
RoleDivisional Manager
Correspondence AddressThe Pines Old Road
Great Coates
Grimsby
South Humberside
DN37 9NX
Director NameDerek Myers
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 29 November 1994)
RoleChamber Secretary/Director
Correspondence Address11 Ladysmith Road
Willerby
Hull
North Humberside
HU10 6HL
Director NameMr Stephen Hunter
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(2 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 December 1992)
RoleTeacher
Correspondence Address51 Parklands Drive
North Ferriby
Hull
North Humberside
HU14 3EY
Director NameRoy James Jenkins
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(2 years after company formation)
Appointment Duration6 months (resigned 07 January 1993)
RoleCompany Director
Correspondence AddressAnimal Farm
North End
Goxhill
South Humberside
DN19 7JX
Director NameChristopher McNeill Brown
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRyehill Manor
Ryehill
East Yorkshire
HU12 9NH
Secretary NameDerek Myers
NationalityBritish
StatusResigned
Appointed06 July 1992(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 29 November 1994)
RoleCompany Director
Correspondence Address11 Ladysmith Road
Willerby
Hull
North Humberside
HU10 6HL
Director NamePeter Wainwright Hill
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 13 July 1995)
RoleRetired Accountant
Correspondence Address58 Oswald Road
Scunthorpe
South Humberside
DN15 7PQ
Director NameWilliam Keith Craig
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(2 years after company formation)
Appointment Duration4 years (resigned 29 July 1996)
RoleRetired
Correspondence Address51 Taylors Avenue
Cleethorpes
South Humberside
DN35 0LH
Director NameMr Brian Coates
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 15 December 1995)
RoleAccountant
Correspondence Address6 River Walk
Hook
Goole
North Humberside
DN14 5NX
Director NameMr Graham Bate
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(2 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 December 1993)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHalcyon House
Landing Lane Newport
Brough
Humberside
HU15 2RU
Director NameReginald George Bricknell
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressInglewood House 17 Church Street
Elsham
Brigg
North Lincolnshire
DN20 0RG
Director NameMr Dennis Dunn
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 July 1994)
RolePort Manager
Correspondence Address249 Scartho Road
Grimsby
South Humberside
DN33 2EA
Director NameThomas Nigel Baxter
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(2 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 December 1996)
RoleManaging Director
Correspondence Address215 Chichester Road
Cleethorpes
North East Linconshire
DN35 0JP
Director NameMr Timothy David Oates Richardson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1993(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 07 December 1994)
RoleManaging Director
Correspondence Address4 Pear Tree Park
Howden
Goole
North Humberside
DN14 7BG
Director NameMrs Maureen Foers
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(3 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarr House Farm East Carr Road
Saltshouse Road
Hull
East Yorkshire
HU8 9LP
Director NameTrevor Knowles
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 26 April 1995)
RoleNewspaper Managing Director
Correspondence Address45 Cromwell Road
Cleethorpes
South Humberside
DN35 0AU
Director NameGeorge Sutton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(4 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 1999)
RoleChartered Surveyor
Correspondence AddressTithe House
Owmby Barnetby
Brigg
North Lincolnshire
DN38 6AY
Director NameWendy Mawson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 March 1998)
RoleRecruitment & Property Managem
Correspondence Address124 Hook Road
Goole
North Humberside
DN14 5JZ
Secretary NameMr Roger Maurice Dixon
NationalityBritish
StatusResigned
Appointed07 December 1994(4 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lambert Road
Grimsby
South Humberside
DN32 0HT
Director NameDennis Anthony Linton
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(4 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 July 1998)
RoleCollege Manager
Correspondence Address48 Cemetery Road
Laceby
Grimsby
South Humberside
DN37 7ER
Director NameMr Roger Maurice Dixon
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 1997)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5 Lambert Road
Grimsby
South Humberside
DN32 0HT
Director NameReginald George Bricknell
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(5 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressInglewood House 17 Church Street
Elsham
Brigg
North Lincolnshire
DN20 0RG
Secretary NamePeter Hill
NationalityBritish
StatusResigned
Appointed13 July 1995(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 January 1997)
RoleRet Accountant
Correspondence AddressWell Cottage Jandelyn
Main Road Benniworth
Lincoln
LN3 6JW
Director NameMr Raymond William Twiddle
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(5 years, 10 months after company formation)
Appointment Duration10 months (resigned 25 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnapton Hall
East Knapton
Malton
North Yorkshire
YO17 8HZ
Director NameMr Roger Alan West
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(5 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 March 1997)
RoleQuantity Surveyor
Correspondence AddressWoodend 84 Kingsgate
Bridlington
North Humberside
YO15 3PL
Director NameMr John Emilyn Williams
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1999)
RoleTeacher
Correspondence AddressNewton Farm
Newton On Derwent
York
North Yorkshire
YO4 5BD
Director NameMr Leslie Jones
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(6 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address3 Westport Road
Cleethorpes
North East Lincolnshire
DN35 0QF
Director NameDr Ian Spencer Kelly
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(8 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address615 Percy Road
Pocklington
York
YO42 2LZ
Secretary NamePhillip Hunt
NationalityBritish
StatusResigned
Appointed31 March 1999(8 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 May 2002)
RoleCompany Director
Correspondence AddressRosemount 1 Hornsea Road
Leven
Beverley
East Yorkshire
HU17 5NJ
Secretary NameWilkin Chapman Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 January 1997(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1999)
Correspondence AddressPO Box 16 New Oxford House
Town Hall Square
Grimsby
North East Lincolnshire
DN31 1HE

Location

Registered Address34/38 Beverley Road
Hull
East Yorkshire
HU3 1YE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
4 March 2004Application for striking-off (1 page)
3 July 2003Annual return made up to 06/07/03 (3 pages)
29 July 2002New secretary appointed (2 pages)
12 February 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
13 August 2001Annual return made up to 06/07/01
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/08/01
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 February 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
1 September 2000Annual return made up to 06/07/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
24 December 1999Director resigned (1 page)
24 December 1999New director appointed (2 pages)
21 December 1999Accounts for a dormant company made up to 30 September 1999 (4 pages)
6 August 1999Registered office changed on 06/08/99 from: 34/38 beverley road hull north humberside HU3 1YE (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Annual return made up to 06/07/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 August 1999Secretary resigned (1 page)
6 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999Director resigned (1 page)
5 August 1999Registered office changed on 05/08/99 from: berkeley house berkeley business centre doncaster road scunthorpe DN15 7DQ (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999New secretary appointed (2 pages)
5 August 1999Secretary resigned (1 page)
28 July 1999Full accounts made up to 30 September 1998 (4 pages)
26 August 1998Annual return made up to 06/07/98
  • 363(288) ‐ Director resigned
(6 pages)
24 June 1998Accounts for a small company made up to 30 September 1997 (3 pages)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
12 August 1997Annual return made up to 06/07/97 (6 pages)
12 August 1997Director resigned (1 page)
9 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
1 February 1997New secretary appointed (2 pages)
27 January 1997Director resigned (1 page)
27 January 1997Director's particulars changed (1 page)
27 January 1997Secretary resigned (1 page)
13 December 1996Director's particulars changed (1 page)
12 December 1996Director's particulars changed (1 page)
19 November 1996New director appointed (2 pages)
28 July 1996Annual return made up to 06/07/96 (6 pages)
20 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
16 June 1996New director appointed (3 pages)
16 June 1996New director appointed (2 pages)
16 June 1996New director appointed (2 pages)
4 April 1996Director's particulars changed (1 page)
3 April 1996Registered office changed on 03/04/96 from: schiphol house schiphol way humberside international airport kirmington south humberside DN39 6YH (1 page)
3 April 1996Director resigned (1 page)
17 August 1995New director appointed (2 pages)
17 August 1995Secretary resigned;new secretary appointed (2 pages)
17 August 1995Director resigned;new director appointed (2 pages)
7 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(46 pages)
25 July 1995Annual return made up to 06/07/95
  • 363(288) ‐ Secretary resigned
(6 pages)
30 June 1995Director resigned;new director appointed (2 pages)