West Ella
Hull
East Yorkshire
HU10 7RU
Director Name | Mark William Gerard Collins |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1999(6 years, 10 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | 9 Wentworth Avenue Whirlowdale Park Sheffield South Yorkshire S11 9QX |
Director Name | Mr James Joseph Corr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 31 May 2001(8 years, 11 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View, Rolling Hills Goodmanham York North Yorkshire YO43 3JD |
Director Name | Andrew Mark Kerr |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(6 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 12 January 1993) |
Role | Solicitor |
Correspondence Address | 14 Stray Walk Harrogate North Yorkshire HG2 8HU |
Director Name | Roger James Cummings |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(6 months, 1 week after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 10 February 1993) |
Role | Company Director |
Correspondence Address | High Trees Wool Road Dobcross Oldham Lancashire OL3 5NS |
Director Name | Peter William Bretherton |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(6 months, 1 week after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 10 February 1993) |
Role | Company Director |
Correspondence Address | 43 Merchants Quay East Street Leeds West Yorkshire LS9 8BB |
Director Name | Peter David Barton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(6 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 12 January 1993) |
Role | Solicitor |
Correspondence Address | Cross Roads Farm Barton Le Willows York North Yorkshire YO6 7PD |
Secretary Name | Peter David Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(6 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 12 January 1993) |
Role | Solicitor |
Correspondence Address | Cross Roads Farm Barton Le Willows York North Yorkshire YO6 7PD |
Secretary Name | Peter Anthony Vevers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(6 months, 1 week after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 10 February 1993) |
Role | Company Director |
Correspondence Address | 35 New Close Road Nab Wood Shipley West Yorkshire BD18 4AU |
Director Name | Phillip John Cole |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(7 months after company formation) |
Appointment Duration | 5 days (resigned 10 February 1993) |
Role | Company Director |
Correspondence Address | 15 Silver Tree Way West Winch Kings Lynn Norfolk PE33 0PX |
Director Name | Mr Ian Stephen Cummine |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 16 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Stamford Road Oakham Rutland Leicestershire LE15 6JA |
Director Name | David Martin Jackson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 November 1994) |
Role | Chartered Accountant |
Correspondence Address | 10 Cranford Avenue Exmouth Devon EX8 2HT |
Director Name | Thomas Albert Pyne |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(7 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 July 1993) |
Role | Financial Services |
Correspondence Address | Copperfield Oaks Toadpit Lane West Hill Ottery St Mary Devon EX11 1TR |
Director Name | The Rt Hon Lord John Christopher Wakehurst |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(7 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 May 1993) |
Role | Company Director |
Correspondence Address | 26 Wakehurst Road London SW11 6BY |
Secretary Name | Mr Anthony Richard Swinburne-Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(7 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brownings Southerton Ottery St Mary Devon EX11 1SF |
Secretary Name | Anthony Richard Swinburne-Johnson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(7 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | Brownings Southerton Ottery St Mary Devon EX11 1SF |
Director Name | Mr James Bowman Wanless |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1993(10 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 19 Main Street Bradmore Nottinghamshire NG11 6PB |
Director Name | Mr James Bowman Wanless |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1993(10 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 19 Main Street Bradmore Nottinghamshire NG11 6PB |
Director Name | Mr Raymond John Alexander |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(2 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 November 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pretty Corner 1 Knowle Village Budleigh Salterton Devon EX9 6AL |
Director Name | Grant Clappison |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 1999) |
Role | Finance Director |
Correspondence Address | 4 Westella Road Kirkella Hull East Yorkshire HU10 7QE |
Director Name | Mr John Edward Gordon Cran |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burn Croft Burn Road Birchencliffe Huddersfield West Yorkshire HD2 2EG |
Director Name | Mr Graham Ralph Dunn |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 15 St Nicholas Close North Newbald York North Yorkshire YO4 3TT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Gibson Booth 12 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £132,068 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 September 2003 | Dissolved (1 page) |
---|---|
24 June 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: kingston house centre 27 business park woodhead road birstall batley west yorkshire WF17 9TD (1 page) |
9 December 2002 | Declaration of solvency (3 pages) |
9 December 2002 | Resolutions
|
9 December 2002 | Appointment of a voluntary liquidator (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
17 October 2002 | Director resigned (1 page) |
1 March 2002 | Return made up to 31/01/02; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | Director resigned (1 page) |
28 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
19 December 2000 | Declaration of assistance for shares acquisition (6 pages) |
22 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
1 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
28 June 1999 | Declaration of assistance for shares acquisition (21 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (3 pages) |
1 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
17 December 1998 | Declaration of assistance for shares acquisition (19 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 August 1998 | Auditor's resignation (2 pages) |
16 June 1998 | Director resigned (1 page) |
2 March 1998 | Return made up to 31/01/98; full list of members
|
30 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
5 March 1997 | Return made up to 31/01/97; no change of members
|
12 February 1997 | Registered office changed on 12/02/97 from: 3 - 4 wilford business park ruddington lane wilford nottingham NG11 7EP (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
15 October 1996 | Resolutions
|
15 October 1996 | Declaration of assistance for shares acquisition (23 pages) |
2 July 1996 | Auditor's resignation (2 pages) |
4 March 1996 | Return made up to 31/01/96; no change of members (6 pages) |
9 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
2 October 1995 | Declaration of assistance for shares acquisition (25 pages) |
2 October 1995 | Resolutions
|
6 September 1995 | Auditor's resignation (2 pages) |
13 July 1995 | Resolutions
|
18 April 1995 | Return made up to 31/01/95; full list of members
|