School Green
Bishop Burton
North Humberside
HU17 8QD
Secretary Name | Heather Innes Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1992(1 year, 1 month after company formation) |
Appointment Duration | 8 years (closed 07 March 2000) |
Role | Company Director |
Correspondence Address | The Old School School Green Bishop Burton N Humberside HU17 8QD |
Director Name | Robert John Caley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 1992(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 07 March 2000) |
Role | Community Trader |
Correspondence Address | Marlborough Hill Rise Elloughton Hull HU15 1JG |
Director Name | David Alistair Middleton |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 18 August 1992(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 07 March 2000) |
Role | Fish Processor And Trader |
Correspondence Address | PO Box 5549 Corner Brook Newfoundland Canada |
Director Name | John Thomas Salsbury |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 18 August 1992(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 07 March 2000) |
Role | Accountant |
Correspondence Address | 1760 Oxford Street Halifax Nova Scotia B3h 3z6 Foreign |
Secretary Name | Alan William Deyes |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(1 year after company formation) |
Appointment Duration | 1 month (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | 123 Kingston Road Willerby Hull North Humberside HU10 6AL |
Secretary Name | Alan William Deyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(1 year after company formation) |
Appointment Duration | 1 month (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | 123 Kingston Road Willerby Hull North Humberside HU10 6AL |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1991(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1991(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
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 |
7 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
28 February 1997 | Return made up to 28/01/97; full list of members (6 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
22 February 1996 | £ nc 100/20000 24/06/91 (1 page) |
5 February 1996 | Return made up to 28/01/96; no change of members (5 pages) |
9 November 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
2 November 1995 | Registered office changed on 02/11/95 from: viking radio building commercial road hull north humberside (1 page) |