Dunswell
Hull
North Humberside
HU6 0AB
Director Name | Stewart Kyle |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 1992(1 year, 7 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Builder |
Correspondence Address | 10 Dene Close Dunswell Hull North Humberside HU6 0AB |
Director Name | Mrs Wendy Marsh |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 March 1992) |
Role | Accounts Assistant |
Correspondence Address | 11 Camperdown Fleet Estate Bilton Hull North Humberside HU11 4BU |
Secretary Name | Mrs Elizabeth Otten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | 36 Parklands Drive North Ferriby North Humberside HU14 3EY |
Director Name | Jean Kyle |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(1 year after company formation) |
Appointment Duration | 2 years (resigned 01 April 1994) |
Role | Housewife |
Correspondence Address | 10 Dene Close Dunswell Hull North Humberside HU6 0AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Elsworth House 94 Alfred Gelder Street Hull HU1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 July 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
20 January 2000 | Liquidators statement of receipts and payments (5 pages) |
27 July 1999 | Liquidators statement of receipts and payments (5 pages) |
9 February 1999 | Liquidators statement of receipts and payments (5 pages) |
31 July 1998 | Liquidators statement of receipts and payments (5 pages) |
3 February 1998 | Liquidators statement of receipts and payments (5 pages) |
6 August 1997 | Liquidators statement of receipts and payments (5 pages) |
22 July 1996 | Appointment of a voluntary liquidator (1 page) |
22 July 1996 | Resolutions
|
18 June 1996 | Registered office changed on 18/06/96 from: 36 cottingham road hull HU6 7RA (1 page) |
10 May 1996 | Return made up to 26/03/96; full list of members (5 pages) |
3 May 1996 | Full accounts made up to 31 March 1995 (17 pages) |
27 February 1996 | Auditors cessation statement (2 pages) |
6 July 1995 | Return made up to 26/03/95; no change of members (4 pages) |
13 March 1995 | Full accounts made up to 31 March 1994 (10 pages) |
10 March 1995 | Director resigned (2 pages) |