29 Beechwood View
Rogs
Humberside
Secretary Name | Christine Eve Mallinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 1993(1 year, 7 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | Pear Tree Cottage Skirlaugh Hull North Humberside HU11 5AE |
Secretary Name | John William Sage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 December 1993) |
Role | Company Director |
Correspondence Address | 43 The Meadows Leven Beverley North Humberside HU17 5LX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 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 | 05 May 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Ernst & Young PO Box 3 Lowgate House Lowgate Hull HU1 1JJ |
---|---|
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 | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
5 September 1996 | Dissolved (1 page) |
---|---|
7 June 1996 | Liquidators statement of receipts and payments (5 pages) |
5 June 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 March 1996 | Liquidators statement of receipts and payments (5 pages) |
28 September 1995 | Liquidators statement of receipts and payments (10 pages) |