High Street
Hull
Humberside
HU1 1YJ
Director Name | Thomas Anthony Farrington |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 July 1991) |
Role | Solicitor |
Correspondence Address | Wilberforce Court High Street Hull Humberside HU1 1YJ |
Secretary Name | Christopher John Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 July 1991) |
Role | Solicitor |
Correspondence Address | Wilberforce Court High Street Hull Humberside HU1 1YJ |
Director Name | John David Carrick |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 August 1997) |
Role | Managing Director |
Correspondence Address | Malvin Croft 3 Riplingham Road Kirk Ella Hull HU10 7TS |
Director Name | John David Eastwood |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 1992) |
Role | Managing Director |
Correspondence Address | 13 Beech Grove Court Beech Grove Harrogate North Yorkshire HG2 0EU |
Secretary Name | Wilfrid Aitken Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tisa 9 Manor Park Manor Road Beverley East Yorkshire HU17 7BS |
Director Name | Mr Ian Lawton Shay |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(6 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 April 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Warwick Crescent Harrogate North Yorkshire HG2 8JA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Swinemoor Lane Beverley East Yorkshire HU17 0LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
22 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
9 October 1998 | Director resigned (1 page) |
2 July 1998 | Secretary resigned (1 page) |
4 June 1998 | Return made up to 09/05/98; no change of members (5 pages) |
1 October 1997 | New director appointed (3 pages) |
28 August 1997 | Director resigned (1 page) |
8 July 1997 | Accounts for a dormant company made up to 31 August 1996 (4 pages) |
20 May 1997 | Return made up to 09/05/97; full list of members
|
27 June 1996 | Accounts for a dormant company made up to 31 August 1995 (4 pages) |
21 May 1996 | Return made up to 09/05/96; no change of members (6 pages) |
27 June 1995 | Accounts for a dormant company made up to 31 August 1994 (3 pages) |