Greatfield Estate
Hull
North Humberside
HU9 5BA
Secretary Name | Mrs Jean Bedford |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 1994(1 year, 7 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stansfield Close Greatfield Estate Kingston Upon Hull North Humberside HU9 5BA |
Director Name | David John Bannister |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(same day as company formation) |
Role | Fabrication And Welding Engineer |
Correspondence Address | 12 Hereford Street Gipsyville Hull North Humbersid HU4 6QH |
Secretary Name | Mr George Albert Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stansfield Close Greatfield Estate Hull North Humberside HU9 5BA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Hlb Kidsons Wilberforce Court Alfred Gelder Street Hull HU1 1YH |
---|---|
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 |
Latest Accounts | 28 February 1994 (30 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
24 March 2002 | Dissolved (1 page) |
---|---|
24 December 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 December 2001 | Liquidators statement of receipts and payments (5 pages) |
23 November 2001 | Liquidators statement of receipts and payments (5 pages) |
13 June 2001 | Liquidators statement of receipts and payments (5 pages) |
3 January 2001 | Liquidators statement of receipts and payments (5 pages) |
16 June 2000 | Liquidators statement of receipts and payments (5 pages) |
3 December 1999 | Liquidators statement of receipts and payments (6 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: c/o kidsons impey 45 percy street hull north humberside HU2 8HL (1 page) |
7 June 1999 | Liquidators statement of receipts and payments (5 pages) |
27 November 1998 | Liquidators statement of receipts and payments (6 pages) |
5 June 1998 | Liquidators statement of receipts and payments (5 pages) |
24 November 1997 | Liquidators statement of receipts and payments (5 pages) |
12 June 1997 | Liquidators statement of receipts and payments (5 pages) |
4 September 1996 | Administrator's abstract of receipts and payments (2 pages) |
30 May 1996 | Resolutions
|
30 May 1996 | Appointment of a voluntary liquidator (1 page) |
17 May 1996 | Notice of discharge of Administration Order (3 pages) |
4 April 1996 | Return made up to 01/03/96; no change of members
|
1 March 1996 | Notice of Administration Order (1 page) |
1 March 1996 | Administration Order (2 pages) |
12 February 1996 | Registered office changed on 12/02/96 from: po box 48 71 high street hull north humberside HU1 1QT (1 page) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 1995 | Return made up to 01/03/95; no change of members (4 pages) |
4 April 1995 | Secretary resigned (2 pages) |
20 March 1995 | Accounts for a small company made up to 28 February 1994 (5 pages) |