128 Welton Road
Brough
North Humberside
HU15 1LZ
Director Name | Philip Arthur William Bean |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 1992(1 year after company formation) |
Appointment Duration | 10 years, 2 months (closed 30 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saltmarshe Hall Saltmarshe Howden North Humberside DN14 7RX |
Director Name | Mr Martin Stuart Ellis |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 1992(1 year after company formation) |
Appointment Duration | 10 years, 2 months (closed 30 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bowmands Cottage 66 Westgate North Cave Brough North Humberside HU15 2NJ |
Secretary Name | Elizabeth Ann Bean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2000(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 30 July 2002) |
Role | Company Secretary Director |
Country of Residence | United Kingdom |
Correspondence Address | Half Acres 128 Welton Road Brough North Humberside HU15 1LZ |
Director Name | Miss Sheridan Lesley Ball |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 26 June 1991) |
Role | Articled Clerk |
Correspondence Address | Wilberforce Court High Street Hull HU1 1YJ |
Director Name | Timothy Andrew Shield |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 26 June 1991) |
Role | Articled Clerk |
Correspondence Address | Wilberforce Court High Street Hull North Humberside HU1 1YJ |
Secretary Name | Timothy Andrew Shield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 26 June 1991) |
Role | Articled Clerk |
Correspondence Address | Wilberforce Court High Street Hull North Humberside HU1 1YJ |
Secretary Name | Martin Stuart Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 November 1991) |
Role | Company Director |
Correspondence Address | Summerfield Low Street Sancton York North Yorkshire YO4 3QY |
Secretary Name | Mr Kenneth Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(1 year after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | 4 St Helens Square Market Weighton York North Yorkshire YO4 3AT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Crystal Heart Thorpe Road Howden East Yorkshire DN14 7PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Eastrington |
Ward | Howdenshire |
Built Up Area | Howden |
Year | 2014 |
---|---|
Net Worth | £5,246 |
Cash | £5,260 |
Current Liabilities | £14 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2002 | Application for striking-off (1 page) |
20 November 2001 | Accounts for a small company made up to 30 April 2001 (4 pages) |
4 June 2001 | Return made up to 15/05/01; full list of members
|
16 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 June 2000 | Return made up to 15/05/00; full list of members
|
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Secretary resigned (1 page) |
10 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
18 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1999 | Return made up to 15/05/99; no change of members (5 pages) |
28 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
11 May 1998 | Return made up to 15/05/98; no change of members (5 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
28 May 1997 | Return made up to 15/05/97; full list of members (7 pages) |
13 August 1996 | Resolutions
|
13 August 1996 | Memorandum and Articles of Association (9 pages) |
10 July 1996 | Resolutions
|
12 May 1996 | Return made up to 15/05/96; full list of members (7 pages) |
27 November 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
26 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |