Bransholme
Hull
HU7 4EH
Director Name | James Leck |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (closed 22 June 2004) |
Role | Health+Safety Advisor/Trainer |
Correspondence Address | 103 Bilsdale Grove Hull North Humberside HU9 3UX |
Director Name | Michelle Peacock |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (closed 22 June 2004) |
Role | Advice & Guidance Worker |
Correspondence Address | 17 Oakfield Court Cottingham Road Hull North Humberside HU6 8QF |
Secretary Name | Michelle Peacock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (closed 22 June 2004) |
Role | Job Plan Leader |
Correspondence Address | 17 Oakfield Court Cottingham Road Hull North Humberside HU6 8QF |
Director Name | Mr Francis Kitchner |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 1993) |
Role | Trainer |
Correspondence Address | 255 Queen Street Withernsea North Humberside HU19 2NL |
Director Name | Robert Lisle |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 June 1994) |
Role | Consultant Engineer |
Correspondence Address | 84 Alexandra Way Cramlington Northumberland NE23 6EB |
Secretary Name | Tara Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 62 Norwood Grove Beverley North Humberside HU17 9HS |
Director Name | Walter Heard |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 October 1998) |
Role | Job Plan Leader |
Correspondence Address | 190 Gleneagles Park Hull HU8 9JU |
Director Name | Mr Brian Kidger |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 October 1997) |
Role | Job Plan Leader |
Country of Residence | England |
Correspondence Address | 39 The Haven Plimsoll Way Victoria Dock Hull North Humberside HU9 1TH |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Correspondence Address | 9-11 Scale Lane Kingston Upon Hull North Humberside HU1 1PH |
Secretary Name | Scale Lane Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Correspondence Address | 9-11 Scale Lane Kingston Upon Hill North Humberside HU1 1PH |
Registered Address | Cotec House Unit 1 Dalton Street Hull HU8 8BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | -£3,366 |
Cash | £38 |
Current Liabilities | £31,752 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2004 | Application for striking-off (1 page) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 March 2002 | Return made up to 17/03/02; full list of members (10 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 March 2001 | Return made up to 17/03/01; full list of members (10 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 April 2000 | Return made up to 17/03/00; full list of members (10 pages) |
24 May 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
24 March 1999 | Return made up to 17/03/99; full list of members
|
23 February 1999 | Director resigned (1 page) |
3 November 1998 | Registered office changed on 03/11/98 from: first floor stonefield house 16-20 edward street kingston upon hull HU1 3SS (1 page) |
24 June 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
27 November 1997 | Director resigned (2 pages) |
11 November 1997 | Director resigned (1 page) |
22 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
20 March 1997 | Return made up to 17/03/97; full list of members
|
3 August 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
31 March 1996 | Return made up to 17/03/96; full list of members
|
27 November 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
30 September 1995 | Particulars of mortgage/charge (4 pages) |
22 March 1995 | Return made up to 17/03/95; full list of members (16 pages) |