Beverley Road
Hull
East Yorkshire
HU5 2TJ
Director Name | Darren Keen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 586 Beverley High Road Hull Humberside |
Secretary Name | Jason Christopher Coleman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Director/Company Secretary |
Correspondence Address | 12 Eldon Grove Beverley Road Hull East Yorkshire HU5 2TJ |
Director Name | Paul Jonathan Murfin |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(1 year, 2 months after company formation) |
Appointment Duration | 6 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | Wykeham House 20 The Thorpe Hemingford Grey Huntingdon Cambridgeshire PE18 9DA |
Director Name | Matthew Francis Butcher |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(3 years, 12 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 January 1996) |
Role | Operations Director |
Correspondence Address | 12 Hadleigh Close Fountain Road Hull HU2 0BD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 | 30 April 1996 (27 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
7 April 2000 | Dissolved (1 page) |
---|---|
7 January 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 September 1999 | Liquidators statement of receipts and payments (5 pages) |
8 March 1999 | Liquidators statement of receipts and payments (5 pages) |
8 September 1998 | Liquidators statement of receipts and payments (5 pages) |
2 September 1997 | Appointment of a voluntary liquidator (1 page) |
2 September 1997 | Statement of affairs (10 pages) |
2 September 1997 | Resolutions
|
22 August 1997 | Return made up to 12/04/97; no change of members (6 pages) |
3 August 1997 | Registered office changed on 03/08/97 from: rooms 322 322A 323 queens house paragon street hull hui 3NQ (1 page) |
16 January 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
25 April 1996 | Return made up to 12/04/96; full list of members (6 pages) |
23 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
19 September 1995 | Secretary's particulars changed (2 pages) |
19 September 1995 | Director's particulars changed (2 pages) |
24 April 1995 | Return made up to 12/04/95; no change of members
|
10 April 1995 | New director appointed (2 pages) |