Wawne
Hull
North Humberside
HU7 5XH
Director Name | Mrs Carol Ann Barber |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1995(3 years, 5 months after company formation) |
Appointment Duration | 29 years |
Role | Book-Keeper / Secretary |
Correspondence Address | 58 Main Street Wawne Hull North Humberside HU7 5XH |
Secretary Name | Mrs Carol Ann Barber |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1995(3 years, 10 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Book Keeper/Secretary |
Correspondence Address | 58 Main Street Wawne Hull North Humberside HU7 5XH |
Director Name | Mr Cornelis Jonathon Los |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(same day as company formation) |
Role | Market Gardener |
Correspondence Address | Lavender Cottage Town Street Shiptonthorpe York North Humberside |
Secretary Name | Mrs Patricia Roslyn Nancy Los |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Penna Lodge Plaxton Bridge Woodmassey Beverley North Humberside HU17 0RJ |
Director Name | Mr Nigel John Cousins |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 November 1993) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 440 Chanterlands Avenue Hull East Yorkshire HU5 4BL |
Director Name | Mr Christopher Derick Kirkwood |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 April 1995) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Carr Farm Rimswell Withernsea East Yorkshire HU19 2BZ |
Director Name | Mr Roy Joseph Davies |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 April 1995) |
Role | Managing Director |
Correspondence Address | Summerfield Barn Hall Farm Coddenham Ipswich Suffolk IP6 9QY |
Secretary Name | Mr Nigel John Cousins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 November 1993) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 440 Chanterlands Avenue Hull East Yorkshire HU5 4BL |
Secretary Name | Jennifer Elizabeth Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 September 1996) |
Role | Company Director |
Correspondence Address | 15 Stirling Street Anlaby Road Hull North Humberside HU3 6SL |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | Elsworth House 94 Alfred Gelder Street Hull HU1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 August 2000 | Dissolved (1 page) |
---|---|
24 May 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 January 2000 | Liquidators statement of receipts and payments (5 pages) |
21 July 1999 | Liquidators statement of receipts and payments (5 pages) |
20 January 1999 | Liquidators statement of receipts and payments (5 pages) |
19 January 1998 | Appointment of a voluntary liquidator (1 page) |
19 January 1998 | Resolutions
|
19 January 1998 | Statement of affairs (16 pages) |
17 December 1997 | Registered office changed on 17/12/97 from: oceanic house stockholm road sutton fields hull HU7 0XW (1 page) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
13 October 1997 | Return made up to 21/09/97; no change of members (4 pages) |
23 October 1996 | Return made up to 01/10/96; no change of members
|
23 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
12 September 1996 | Secretary resigned (1 page) |
24 October 1995 | Return made up to 18/10/95; full list of members (6 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
20 September 1995 | New secretary appointed (2 pages) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | New director appointed (2 pages) |