Company NameGuildhall Trustees (Hull) Number Two Limited
Company StatusDissolved
Company Number02721952
CategoryPrivate Limited Company
Incorporation Date10 June 1992(31 years, 9 months ago)
Dissolution Date4 February 2003 (21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Anthony Chamberlain
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1992(4 months after company formation)
Appointment Duration10 years, 4 months (closed 04 February 2003)
RoleRetired
Correspondence AddressQueen Victoria House
Guildhall Road
Hull
HU1 1HH
Director NameWilliam Henry Galleway
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1995(3 years after company formation)
Appointment Duration7 years, 7 months (closed 04 February 2003)
RoleRetired
Correspondence AddressQueen Victoria House Guildhall Road
Hull
HU1 1HH
Secretary NameWilliam Henry Galleway
NationalityBritish
StatusClosed
Appointed01 July 1995(3 years after company formation)
Appointment Duration7 years, 7 months (closed 04 February 2003)
RoleRetired
Correspondence AddressQueen Victoria House Guildhall Road
Hull
HU1 1HH
Director NameMiss Joanne Phillips
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(same day as company formation)
RoleArticled Clerk
Correspondence AddressWilberforce Court
High Street
Hull
Humberside
HU1 1YJ
Director NameMr Richard John Timperley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(same day as company formation)
RoleArticled Clerk
Country of ResidenceUnited Kingdom
Correspondence Address20 Bishopdale Drive
Collingham
LS22 5LP
Secretary NameMr Richard John Timperley
NationalityBritish
StatusResigned
Appointed10 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bishopdale Drive
Collingham
LS22 5LP
Director NameMalcolm Maxwell Strachan
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 1995)
RoleRetired
Correspondence AddressQueen Victoria House
Guildhall Road
Hull
Humberside
HU1 1HH
Secretary NameRobert Anthony Chamberlain
NationalityBritish
StatusResigned
Appointed08 October 1992(4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 1995)
RoleCompany Director
Correspondence AddressQueen Victoria House
Guildhall Road
Hull
HU1 1HH

Location

Registered AddressQueen Victoria House
Guildhall Road
Hull
HU1 1HH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
6 September 2002Application for striking-off (1 page)
25 June 2002Return made up to 10/06/02; full list of members (7 pages)
17 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 June 2001Return made up to 10/06/01; full list of members (6 pages)
15 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
11 July 2000Return made up to 10/06/00; full list of members (6 pages)
29 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
6 July 1999Return made up to 10/06/99; full list of members (6 pages)
30 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
21 June 1998Return made up to 10/06/98; no change of members (4 pages)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
7 July 1997Return made up to 10/06/97; no change of members (4 pages)
20 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
5 July 1996Return made up to 10/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 1995Director resigned (2 pages)
6 July 1995New secretary appointed;new director appointed (2 pages)
6 July 1995Director resigned (2 pages)
23 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)