Keyingham
Hull
North Humberside
HU12 9TT
Director Name | Mr Peter James Robert Fletcher |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1992(2 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 7 Westerdale Close Keyingham Hull North Humberside HU12 9TT |
Secretary Name | Margaret Elizabeth Fletcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 1992(2 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 7 Westerdale Close Keyingham Hull North Humberside HU12 9TT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Macclaren House Skerne Road Driffield East Yorkshire YO25 7QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 November 2001 | Dissolved (1 page) |
---|---|
2 August 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 March 2001 | Liquidators statement of receipts and payments (5 pages) |
28 September 2000 | Liquidators statement of receipts and payments (5 pages) |
15 March 2000 | Liquidators statement of receipts and payments (5 pages) |
22 September 1999 | Liquidators statement of receipts and payments (5 pages) |
22 March 1999 | Liquidators statement of receipts and payments (5 pages) |
17 March 1998 | Statement of affairs (10 pages) |
17 March 1998 | Appointment of a voluntary liquidator (1 page) |
17 March 1998 | Resolutions
|
2 March 1998 | Registered office changed on 02/03/98 from: 216/218 newbridge road hull HU9 2HY (1 page) |
2 February 1997 | Return made up to 21/01/97; no change of members (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 February 1996 | Return made up to 21/01/96; full list of members (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 May 1995 | Return made up to 21/01/95; no change of members (4 pages) |