Anlaby Park
Hull
North Humberside
HU4 6XH
Director Name | Mr Kevin Philip Hare |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 405 Boothferry Road Hessle North Humberside HU13 0JJ |
Director Name | Mr Neil Peter Hare |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1991(same day as company formation) |
Role | Fruit Merchant |
Correspondence Address | 63 Wilson Street Anlaby Hull North Humberside HU10 7AJ |
Director Name | Mr Peter Simpson Hare |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1991(same day as company formation) |
Role | Director/Fruit Merchant |
Correspondence Address | 4 Spinney Walk Anlaby Park Hull North Humberside HU4 6XG |
Secretary Name | Mr Darryl Philip Hare |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 1991(same day as company formation) |
Role | Director/Fruit Merchant |
Correspondence Address | 11 The Greenway Anlaby Park Hull North Humberside HU4 6XH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Price Waterhouse 9 Bond Court Leeds LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
7 June 1997 | Dissolved (1 page) |
---|---|
15 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
19 December 1996 | Liquidators statement of receipts and payments (5 pages) |
20 June 1996 | Liquidators statement of receipts and payments (5 pages) |
23 January 1996 | Receiver's abstract of receipts and payments (2 pages) |
5 December 1995 | Liquidators statement of receipts and payments (10 pages) |