North Ferriby
Hull
Humberside
HU14 3LD
Director Name | Malcolm James Lenney |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1995(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 20 April 1999) |
Role | Company Director |
Correspondence Address | 226 Northgate Cottingham North Humberside HU16 5QW |
Director Name | James Peter Robson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1995(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 20 April 1999) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 39 Allderidge Avenue Hull East Riding HU5 4EG |
Secretary Name | James Peter Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 1995(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 20 April 1999) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 39 Allderidge Avenue Hull East Riding HU5 4EG |
Director Name | Mr George Cameron McGregor |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 June 1996) |
Role | Managing Director |
Correspondence Address | 114 Canada Drive Cherry Burton Beverley North Humberside HU17 7RH |
Secretary Name | Mrs Margaret Hazel McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | 114 Canada Drive Cherry Burton Beverley North Humberside HU17 7RH |
Director Name | Miss Samantha Jane Darwin |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 January 1995) |
Role | Administrator |
Correspondence Address | 12 Conway Drive Aspull Wigan Lancashire WN2 1XQ |
Director Name | Mr Allan Arthur Askey |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 January 1995) |
Role | Sales&Marketing Director |
Country of Residence | England |
Correspondence Address | 3 Brookside Copthorne Crawley West Sussex RH10 3QP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | English Street Hull North Humberside HU3 2DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
20 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
5 May 1998 | Voluntary strike-off action has been suspended (1 page) |
8 April 1998 | Application for striking-off (1 page) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
12 December 1997 | Return made up to 29/11/97; full list of members
|
4 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
27 December 1996 | Return made up to 29/11/96; no change of members (4 pages) |
7 November 1996 | Accounting reference date extended from 27/01/96 to 30/04/96 (1 page) |
10 September 1996 | Director resigned (1 page) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
15 December 1995 | Return made up to 29/11/95; no change of members (4 pages) |
23 November 1995 | Resolutions
|
5 July 1995 | Return made up to 28/06/95; full list of members
|
26 May 1995 | Accounts for a small company made up to 27 January 1995 (5 pages) |
3 May 1995 | Auditor's resignation (2 pages) |