Aldbrough
Hull
East Yorkshire
HU11 4RH
Director Name | Barry Fenton Thompson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1999(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 31 January 2006) |
Role | Fencing Manufacturer |
Country of Residence | England |
Correspondence Address | 4 Alma Close Kirk Ella Hull North Humberside HU10 7LH |
Director Name | Mr Neil Clifford Peter John Thompson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1999(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 31 January 2006) |
Role | Fencing Manufacturer |
Country of Residence | England |
Correspondence Address | The Hollies Beverley Road, Dunswell Hull North Humberside HU6 0AD |
Secretary Name | Anthony Frederic Walton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1999(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 31 January 2006) |
Role | Accountant |
Correspondence Address | 16 Cheyne Garth Hornsea North Humberside HU18 1BF |
Director Name | Mr Trevor Leslie Callaway |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | 8 Warren Drive Eldwick Bingley West Yorkshire BD16 3BX |
Secretary Name | Mrs Rita Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 October 1994) |
Role | Company Director |
Correspondence Address | 15 Priory Close Bingley West Yorkshire BD16 4HU |
Director Name | Mr Simon Matthew Orriel |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 February 1997) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 60 Parlington Meadow Barwick In Elmet Leeds West Yorkshire LS15 4PB |
Secretary Name | Mr Simon Matthew Orriel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 February 1997) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 60 Parlington Meadow Barwick In Elmet Leeds West Yorkshire LS15 4PB |
Director Name | Frank Douglas Callaway |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(3 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 03 September 1999) |
Role | Lecturer |
Correspondence Address | The Moorings 10 Queens Mead Aldbrough Hull East Yorkshire HU11 4RH |
Secretary Name | Frank Douglas Callaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | The Moorings 10 Queens Mead Aldbrough Hull East Yorkshire HU11 4RH |
Director Name | Anthony Frederic Walton |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 February 2004) |
Role | Accountant |
Correspondence Address | 16 Cheyne Garth Hornsea North Humberside HU18 1BF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11 Hedon Road Hull North Humberside HU9 1LH |
---|---|
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 |
---|---|
Turnover | £1,573 |
Gross Profit | £676 |
Net Worth | -£12,236 |
Current Liabilities | £12,486 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
31 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2005 | Application for striking-off (1 page) |
4 November 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
13 October 2004 | Return made up to 14/06/04; full list of members
|
31 October 2003 | Return made up to 14/06/03; full list of members (9 pages) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
19 June 2002 | Return made up to 14/06/02; full list of members (9 pages) |
19 June 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
8 August 2001 | Return made up to 14/06/01; full list of members (8 pages) |
6 March 2001 | Accounts made up to 31 December 2000 (9 pages) |
24 January 2001 | Accounts made up to 31 December 1999 (9 pages) |
21 August 2000 | Return made up to 14/06/00; full list of members (7 pages) |
23 November 1999 | Resolutions
|
23 November 1999 | Nc inc already adjusted 30/09/99 (1 page) |
23 November 1999 | Ad 30/09/99--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages) |
23 November 1999 | Resolutions
|
23 November 1999 | Particulars of contract relating to shares (4 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: 10 queensmead aldbrough east yorkshire HU11 4RH (1 page) |
26 October 1999 | Amended full accounts made up to 31 December 1998 (9 pages) |
15 September 1999 | Accounts made up to 31 December 1998 (9 pages) |
16 August 1999 | Return made up to 14/06/99; no change of members (4 pages) |
27 October 1998 | Accounts made up to 31 December 1997 (10 pages) |
27 July 1998 | Return made up to 14/06/98; full list of members
|
27 October 1997 | Accounts made up to 31 December 1996 (10 pages) |
10 July 1997 | Return made up to 14/06/97; no change of members
|
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: 60 parlington meadow barwick in elmet leeds LS15 4PB (1 page) |
3 March 1997 | Accounting reference date extended from 30/06/96 to 31/12/96 (1 page) |
3 March 1997 | New secretary appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
1 August 1996 | Accounts for a small company made up to 30 June 1995 (2 pages) |
1 July 1996 | Return made up to 14/06/96; no change of members (4 pages) |
21 April 1996 | Director resigned (1 page) |
18 August 1995 | Return made up to 14/06/95; full list of members (8 pages) |