School Green
Bishop Burton
North Humberside
HU17 8QD
Director Name | Robert John Caley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 1995(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 23 February 1999) |
Role | Food Broker |
Correspondence Address | Marlborough Hill Rise Elloughton Hull HU15 1JG |
Secretary Name | Heather Innes Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 1995(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 23 February 1999) |
Role | Company Director |
Correspondence Address | The Old School School Green Bishop Burton N Humberside HU17 8QD |
Director Name | Mrs Janet Elizabeth Bozman |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 July 1995) |
Role | Company Director |
Correspondence Address | Red House Dale Road Elloughton Brough North Humberside HU15 1HY |
Director Name | Nicholas John Bozman |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 July 1995) |
Role | Company Director |
Correspondence Address | Red House Dale Road Elloughton Brough North Humberside HU15 1HY |
Director Name | Sarah Alison Barratt Bozman |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 30 November 1992) |
Role | Company Secretary And Director |
Correspondence Address | Red House Dale Road Elloughton Brough North Humberside HU15 1HY |
Secretary Name | Sarah Alison Barratt Bozman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 July 1995) |
Role | Company Director |
Correspondence Address | Red House Dale Road Elloughton Brough North Humberside HU15 1HY |
Registered Address | 101 West Dock Street Hull N.Humberside HU3 4HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 February 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
19 November 1996 | Return made up to 02/11/96; full list of members (7 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 November 1995 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
14 November 1995 | Company name changed wold estates LIMITED\certificate issued on 15/11/95 (4 pages) |
2 November 1995 | Registered office changed on 02/11/95 from: 101 west dock street hull HU3 4HH (1 page) |
25 October 1995 | Return made up to 02/11/95; no change of members
|
28 September 1995 | Full accounts made up to 30 November 1994 (10 pages) |
1 September 1995 | Director resigned;new director appointed (2 pages) |
23 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 August 1995 | Director resigned (2 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: the red house dale road elloughton north humberside HU15 1HY (1 page) |