Willerby
Hull
North Humberside
HU10 6ND
Director Name | Peter Kirby |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1994(3 years, 8 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | 3 Spencer Close Cottingham North Humberside HU16 5NR |
Secretary Name | Peter Kirby |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1996(5 years after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | 3 Spencer Close Cottingham North Humberside HU16 5NR |
Director Name | Mr Kenneth Davis |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 1993) |
Role | Freight Forwarder |
Correspondence Address | Twigmoor The Park Kemp Road Swanland Hull North Humberside HU14 3LU |
Secretary Name | Graham Edward Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | 1 Moorbeck Close Hull North Humberside HU6 8QT |
Secretary Name | John Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1993(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 1996) |
Role | Fish Wholesaler |
Correspondence Address | The Cottage 2 Elloughton Road Brough North Humberside HU15 1AE |
Director Name | John Lee |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1994(3 years after company formation) |
Appointment Duration | 2 years (resigned 01 May 1996) |
Role | Fish Merchant |
Correspondence Address | The Cottage 2 Elloughton Road Brough North Humberside HU15 1AE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Wilson Pitts Devonshire House 38 York Place Leeds LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £40,732 |
Cash | £365 |
Current Liabilities | £140,745 |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
21 September 2001 | Dissolved (1 page) |
---|---|
21 June 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 June 2001 | Liquidators statement of receipts and payments (5 pages) |
9 March 2001 | Liquidators statement of receipts and payments (5 pages) |
6 September 2000 | Liquidators statement of receipts and payments (5 pages) |
6 March 2000 | Liquidators statement of receipts and payments (5 pages) |
7 September 1999 | Liquidators statement of receipts and payments (5 pages) |
16 September 1998 | Statement of affairs (6 pages) |
16 September 1998 | Resolutions
|
16 September 1998 | Appointment of a voluntary liquidator (2 pages) |
24 August 1998 | Accounts for a small company made up to 30 April 1998 (9 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: 277 anlaby road hull HU3 2SE (1 page) |
24 June 1998 | Return made up to 08/04/98; no change of members (4 pages) |
29 August 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
27 May 1997 | Return made up to 08/04/97; full list of members (6 pages) |
4 December 1996 | Secretary resigned;director resigned (1 page) |
4 December 1996 | New secretary appointed (2 pages) |
2 May 1996 | Return made up to 08/04/96; no change of members (4 pages) |
19 December 1995 | Full accounts made up to 30 April 1995 (19 pages) |
12 June 1995 | Return made up to 08/04/95; full list of members (6 pages) |
7 April 1995 | Ad 18/03/95--------- £ si 660@1=660 £ ic 100/760 (2 pages) |
7 April 1995 | Ad 21/03/95--------- £ si 240@1=240 £ ic 760/1000 (2 pages) |