Hull
North Humberside
HU5 3BA
Director Name | Mr Wilfred Moran |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(1 month after company formation) |
Appointment Duration | 3 years (resigned 15 April 1995) |
Role | Sales Executive |
Correspondence Address | 75 Hymers Avenue Hull North Humberside HU3 1LL |
Director Name | Peter Bernard Shally |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 1993) |
Role | Publisher/Printer |
Correspondence Address | 13 Beckhole Close Hull East Yorkshire HU3 6NB |
Secretary Name | Mr Nicholas John Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(1 month after company formation) |
Appointment Duration | 8 months (resigned 25 November 1992) |
Role | Financial Adviser |
Correspondence Address | 7 The Limes Hull North Humberside HU5 3BA |
Secretary Name | Peter Bernard Shally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(9 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 29 June 1993) |
Role | Company Director |
Correspondence Address | 13 Beckhole Close Hull East Yorkshire HU3 6NB |
Director Name | Henry Warwick Irving |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 June 1995) |
Role | Importer |
Correspondence Address | 40 Richmond Street Hull North Humberside HU5 3LD |
Secretary Name | Mr Wilfred Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 April 1995) |
Role | Secretary |
Correspondence Address | 75 Hymers Avenue Hull North Humberside HU3 1LL |
Director Name | Mr Martin Cook |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 23 June 1995) |
Role | Salesman |
Correspondence Address | 51 Tison Garth Anlaby Hull North Humberside HU10 6US |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 February 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Sovereign House Craven Street South Hull North Humberside HU9 1AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Latest Accounts | 28 February 1993 (31 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
19 November 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 1996 | First Gazette notice for compulsory strike-off (1 page) |
22 June 1995 | Director resigned (2 pages) |