Willerby
Hull
HU10 6BH
Secretary Name | Mr Simon William Lunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 1998(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 23 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Cave Road Brough East Yorkshire HU15 1HA |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr John Leslie Dixon |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 September 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 December 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Princes Avenue Hessle North Humberside HU13 0AJ |
Secretary Name | Diane Cotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 February 1993) |
Role | Company Director |
Correspondence Address | 3 Princes Avenue Hull Road Hessle North Humberside HU13 0AJ |
Director Name | Colin Booth |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 February 1993) |
Role | Manager |
Correspondence Address | 5 Clarence Avenue Hull North Humberside HU8 0LT |
Director Name | Diane Cotton |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(7 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 February 1993) |
Role | Administrative Assistant |
Correspondence Address | 3 Princes Avenue Hull Road Hessle North Humberside HU13 0AJ |
Director Name | Miss Jeanette Marie Walker |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(7 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 February 1993) |
Role | Administrative Assistant |
Correspondence Address | 18 The Parkway Willerby Hull North Humberside HU10 6BA |
Director Name | Mr Paul Lazenby |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 October 1994) |
Role | Company Director |
Correspondence Address | 83 Harland Way Cottingham East Yorkshire HU16 5PT |
Director Name | Mr Michael Norman Thompson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodleigh Cottage Woodfield Lane Hessle East Yorkshire HU13 0EW |
Secretary Name | Mr Paul Lazenby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 October 1994) |
Role | Company Director |
Correspondence Address | 83 Harland Way Cottingham East Yorkshire HU16 5PT |
Secretary Name | Barry Trotter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | 88 Kingston Road Willerby Hull HU10 6BH |
Director Name | Charles Henry Foster |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 April 1997) |
Role | Company Director |
Correspondence Address | Walkington House Townend Road Walkington Beverley North Humberside HU17 8SY |
Registered Address | 4 Harpings Road Hull East Yorkshire HU5 4JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £51,186 |
Cash | £21,416 |
Current Liabilities | £900 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2004 | Application for striking-off (1 page) |
5 February 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
26 August 2003 | Return made up to 09/08/03; full list of members (6 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
23 September 2002 | £ sr 80000@1 15/07/02 (1 page) |
17 June 2002 | Resolutions
|
17 June 2002 | Declaration of shares redemption:auditor's report (3 pages) |
17 June 2002 | Resolutions
|
7 March 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
28 August 2001 | Return made up to 09/08/01; full list of members (7 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: unit A1 tower street citadel trading park hull HU9 1TQ (1 page) |
30 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
15 August 2000 | Return made up to 09/08/00; full list of members (7 pages) |
28 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
15 September 1999 | Return made up to 09/08/99; full list of members (4 pages) |
24 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
11 November 1998 | Return made up to 09/08/98; no change of members; amend (4 pages) |
11 November 1998 | Secretary resigned (1 page) |
1 September 1998 | Return made up to 09/08/98; no change of members (4 pages) |
19 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | New secretary appointed (2 pages) |
15 August 1997 | Return made up to 09/08/97; full list of members
|
5 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
14 April 1997 | Director resigned (1 page) |
11 April 1997 | £ nc 194000/200000 02/04/97 (1 page) |
11 April 1997 | Ad 02/04/97--------- £ si 6000@1=6000 £ ic 194000/200000 (2 pages) |
11 April 1997 | Resolutions
|
9 December 1996 | Resolutions
|
9 December 1996 | Nc inc already adjusted 30/10/96 (1 page) |
9 December 1996 | Ad 30/10/96--------- £ si 62000@1=62000 £ ic 132000/194000 (2 pages) |
5 August 1996 | Return made up to 09/08/96; no change of members (4 pages) |
22 February 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
7 September 1995 | Return made up to 09/08/95; full list of members (6 pages) |
30 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |