South Cave
Brough
HU15 2AA
Director Name | Stephen Raymond Allen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 12 November 2002) |
Role | Chartered Accountant |
Correspondence Address | 1037 Anlaby Road Hull East Yorkshire HU4 7PW |
Secretary Name | Stephen Raymond Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 12 November 2002) |
Role | Chartered Accountant |
Correspondence Address | 1037 Anlaby Road Hull East Yorkshire HU4 7PW |
Director Name | Mr Michael Anthony Booth |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 116 Beech Road Brough Hull North Humberside HU15 1JZ |
Director Name | Melenie Hirst |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Summerfield Boyne Hill Chapelthorpe Wakefield West Yorkshire WF4 3JH |
Director Name | Allan William Robson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 King Charles Close Ashdene Close Gorton Road Willerby Hull Yorkshire HU10 6LQ |
Secretary Name | Eric Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 182 Wymersley Road Hull North Humberside HU5 5LN |
Director Name | Ross Anthony Harmon |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 June 1999) |
Role | Sales Director |
Correspondence Address | 10 Cliff Top Lane Hessle East Yorkshire HU13 0EP |
Director Name | Andrew William Ware |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(6 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 13 January 2000) |
Role | Electrician |
Correspondence Address | 53 Roslyn Crescent Hedon Hull East Yorkshire HU12 8HR |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Priory Tec Park Saxon Way Hessle East Yorkshire HU13 9PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2002 | Application for striking-off (1 page) |
6 July 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
30 May 2001 | Return made up to 29/04/01; full list of members
|
15 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
26 May 2000 | Return made up to 29/04/00; full list of members (6 pages) |
22 March 2000 | Director resigned (1 page) |
4 March 2000 | Director resigned (1 page) |
2 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
17 November 1999 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
18 May 1999 | Return made up to 29/04/99; full list of members
|
4 March 1999 | Company name changed grosvenor electronics supplies ( U.K.) LIMITED\certificate issued on 05/03/99 (2 pages) |
1 March 1999 | Registered office changed on 01/03/99 from: priory tec park saxon way heddle HU13 9PB (1 page) |
1 March 1999 | Ad 01/02/99--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
1 March 1999 | New secretary appointed;new director appointed (2 pages) |
1 March 1999 | Accounting reference date extended from 30/04/99 to 31/05/99 (1 page) |
1 March 1999 | New director appointed (2 pages) |
18 January 1999 | Full accounts made up to 30 April 1998 (7 pages) |
10 May 1998 | Return made up to 29/04/98; full list of members
|
22 January 1998 | Full accounts made up to 30 April 1997 (7 pages) |
6 May 1997 | Return made up to 29/04/97; no change of members (4 pages) |
7 November 1996 | Full accounts made up to 30 April 1996 (7 pages) |
30 April 1996 | Return made up to 29/04/96; no change of members (4 pages) |
28 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
18 July 1995 | Return made up to 29/04/95; full list of members
|