Hull
North Humberside
HU5 4AX
Secretary Name | Sheila Ann Lythe |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Secretary |
Correspondence Address | 217 Cottingham Road Hull North Humberside HU5 4AX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 1993 (30 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
30 August 1996 | Dissolved (1 page) |
---|---|
30 May 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 May 1996 | Liquidators statement of receipts and payments (5 pages) |
31 January 1996 | Liquidators statement of receipts and payments (5 pages) |
3 August 1995 | Liquidators statement of receipts and payments (10 pages) |