Guildhall Road
Hull
HU1 1HH
Director Name | William Henry Galleway |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1995(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 01 September 1998) |
Role | Retired |
Correspondence Address | Queen Victoria House Guildhall Road Hull HU1 1HH |
Secretary Name | William Henry Galleway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1995(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 01 September 1998) |
Role | Retired |
Correspondence Address | Queen Victoria House Guildhall Road Hull HU1 1HH |
Director Name | Miss Joanne Phillips |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Role | Articled Clerk |
Correspondence Address | Wilberforce Court High Street Hull Humberside HU1 1YJ |
Director Name | Mr Richard John Timperley |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Role | Articled Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bishopdale Drive Collingham LS22 5LP |
Secretary Name | Mr Richard John Timperley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bishopdale Drive Collingham LS22 5LP |
Director Name | Malcolm Maxwell Strachan |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 1995) |
Role | Retired |
Correspondence Address | Queen Victoria House Guildhall Road Hull Humberside HU1 1HH |
Secretary Name | Robert Anthony Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | Queen Victoria House Guildhall Road Hull HU1 1HH |
Registered Address | Queen Victoria House Guildhall Road Hull HU1 1HH |
---|---|
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 | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 September 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 1998 | First Gazette notice for voluntary strike-off (1 page) |
9 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
20 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
3 September 1996 | Return made up to 14/08/96; full list of members (6 pages) |
12 September 1995 | Return made up to 14/08/95; no change of members (4 pages) |
6 July 1995 | Secretary resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | New secretary appointed;new director appointed (2 pages) |
23 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |