Kirk Ella
Hull
East Yorkshire
HU10 7RN
Director Name | Paul Francis Berriman |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Electrical Retailer |
Country of Residence | England |
Correspondence Address | 4 Hillcrest Avenue Hessle Hull East Yorkshire HU13 0NP |
Secretary Name | Diana Kathleen Dorothy Berriman |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 143 West Ella Road Kirk Ella Hull East Yorkshire HU10 7RN |
Director Name | Michael Francis Berriman |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 September 1998) |
Role | Electrical Retailer |
Correspondence Address | 143 West Ella Road Kirk Ella Hull East Yorkshire HU10 7RN |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1991 |
Appointment Duration | 2 months, 2 weeks (resigned 04 March 1992) |
Correspondence Address | 9-11 Scale Lane Kingston Upon Hull North Humberside HU1 1PH |
Secretary Name | Scale Lane Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1991 |
Appointment Duration | 2 months, 2 weeks (resigned 04 March 1992) |
Correspondence Address | 9-11 Scale Lane Kingston Upon Hill North Humberside HU1 1PH |
Registered Address | Elsworth House 94 Alfred Gelder Street Hull North Humberside 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 |
Year | 2014 |
---|---|
Net Worth | £19,789 |
Cash | £200 |
Current Liabilities | £145,967 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 August 2001 | Dissolved (1 page) |
---|---|
4 May 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 January 2001 | Liquidators statement of receipts and payments (5 pages) |
5 July 2000 | Liquidators statement of receipts and payments (7 pages) |
28 June 1999 | Statement of affairs (12 pages) |
28 June 1999 | Appointment of a voluntary liquidator (1 page) |
28 June 1999 | Resolutions
|
25 May 1999 | Registered office changed on 25/05/99 from: 306/308 newland avenue hull HU5 2NB (1 page) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 January 1999 | Return made up to 19/12/98; no change of members (4 pages) |
23 September 1998 | Director resigned (1 page) |
21 January 1998 | Return made up to 19/12/97; no change of members
|
21 January 1998 | Director's particulars changed (1 page) |
26 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 January 1997 | Return made up to 19/12/96; full list of members
|
15 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 December 1995 | Return made up to 19/12/95; no change of members (4 pages) |
21 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |