Company NameGuildhall Trustees (Hull) Number Seven Limited
Company StatusDissolved
Company Number02791526
CategoryPrivate Limited Company
Incorporation Date18 February 1993(31 years, 2 months ago)
Dissolution Date10 January 2006 (18 years, 3 months ago)

Business Activity

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

Directors

Director NameWilliam Henry Galleway
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1995(2 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 10 January 2006)
RoleRetired
Correspondence AddressQueen Victoria House Guildhall Road
Hull
HU1 1HH
Secretary NameRollits Company Secretaries Limited (Corporation)
StatusClosed
Appointed20 June 2003(10 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 10 January 2006)
Correspondence AddressWilberforce Court
High Street
Hull
North Humberside
HU1 1NE
Director NameDeborah Jane Harwood
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressWilberforce Court
High Street
Hull
Humberside
HU1 1YJ
Director NameClive Thomas Pointon
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressWilberforce Court
High Street
Hull
Humberside
HU1 1YJ
Secretary NameClive Thomas Pointon
NationalityBritish
StatusResigned
Appointed18 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWilberforce Court
High Street
Hull
Humberside
HU1 1YJ
Director NameRobert Anthony Chamberlain
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 20 June 2003)
RoleRetired
Correspondence AddressQueen Victoria House
Guildhall Road
Hull
HU1 1HH
Director NameMalcolm Maxwell Strachan
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 1995)
RoleRetired
Correspondence AddressQueen Victoria House
Guildhall Road
Hull
Humberside
HU1 1HH
Secretary NameRobert Anthony Chamberlain
NationalityBritish
StatusResigned
Appointed04 March 1993(2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 1995)
RoleRetired
Correspondence AddressQueen Victoria House
Guildhall Road
Hull
HU1 1HH
Secretary NameWilliam Henry Galleway
NationalityBritish
StatusResigned
Appointed01 July 1995(2 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 June 2003)
RoleRetired
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

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 September 2005First Gazette notice for voluntary strike-off (1 page)
12 August 2005Application for striking-off (1 page)
25 February 2005Return made up to 18/02/05; full list of members (6 pages)
27 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
27 February 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 2003Director resigned (1 page)
3 July 2003New secretary appointed (2 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2003Return made up to 18/02/03; full list of members (8 pages)
1 March 2002Return made up to 18/02/02; full list of members (7 pages)
17 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
9 March 2001Return made up to 18/02/01; full list of members (7 pages)
15 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
13 March 2000Return made up to 18/02/00; full list of members (7 pages)
29 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
16 March 1999Return made up to 18/02/99; full list of members (6 pages)
30 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
5 March 1998Return made up to 18/02/98; no change of members (4 pages)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
18 March 1997Return made up to 18/02/97; no change of members (4 pages)
20 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
4 March 1996Return made up to 18/02/96; full list of members (6 pages)
6 July 1995Director resigned (2 pages)
6 July 1995New secretary appointed;new director appointed (2 pages)
6 July 1995Secretary resigned (2 pages)
23 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)