Anlaby
Hull
East Riding Of Yorkshire
HU10 7BQ
Director Name | Mrs Mandy Oneill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1992(1 year after company formation) |
Appointment Duration | 32 years |
Role | Secretary |
Correspondence Address | Croft View 349 Beverley Road Anlaby Hull North Humberside HU10 7BQ |
Secretary Name | Mrs Mandy Oneill |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 1992(1 year after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | Croft View 349 Beverley Road Anlaby Hull North Humberside HU10 7BQ |
Director Name | Mr Stanley Larard |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 April 1996) |
Role | Financial Controller |
Correspondence Address | 9 Northfield Swanland Hull North Humberside HU14 3RG |
Director Name | Nicholas Swales |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(5 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 June 1997) |
Role | Operations Director |
Correspondence Address | 9 St Nicholas Gate Hedon Hull East Rding Of Yorkshire HU12 8HS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Maclaren House Skerne Road Driffield Easrt Yorkshire YO25 7QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2014 |
---|---|
Net Worth | £228,126 |
Cash | £24,828 |
Current Liabilities | £382,530 |
Latest Accounts | 31 January 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
3 June 2003 | Dissolved (1 page) |
---|---|
3 March 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 August 2002 | Liquidators statement of receipts and payments (5 pages) |
31 January 2002 | Liquidators statement of receipts and payments (5 pages) |
13 August 2001 | Liquidators statement of receipts and payments (5 pages) |
2 February 2001 | Liquidators statement of receipts and payments (5 pages) |
8 August 2000 | Liquidators statement of receipts and payments (5 pages) |
15 February 2000 | Liquidators statement of receipts and payments (5 pages) |
30 July 1999 | Liquidators statement of receipts and payments (5 pages) |
11 March 1999 | Liquidators statement of receipts and payments (5 pages) |
2 February 1998 | Statement of affairs (11 pages) |
2 February 1998 | Resolutions
|
2 February 1998 | Appointment of a voluntary liquidator (1 page) |
14 January 1998 | Registered office changed on 14/01/98 from: county house dalton street hull north humberside HU8 8BB (1 page) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
18 July 1997 | Director resigned (1 page) |
19 May 1997 | Return made up to 25/04/97; no change of members (4 pages) |
18 April 1997 | New director appointed (2 pages) |
12 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Return made up to 25/04/96; full list of members (6 pages) |
21 May 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
2 May 1996 | Director resigned (1 page) |
10 November 1995 | Accounting reference date extended from 30/11 to 31/01 (1 page) |
1 May 1995 | Return made up to 25/04/95; full list of members (6 pages) |
10 March 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |