Elloughton
HU15 1QB
Secretary Name | Richard Leslie Angell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | 114 Normandy Avenue Beverley East Yorkshire HU17 8PF |
Director Name | Nicola Bean |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 1997) |
Role | Company Director |
Correspondence Address | Elloughton Dale Elloughton Brough North Humberside HU15 1QB |
Director Name | Mrs Annalie Marika Elizabeth Bean |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 February 1997) |
Role | Company Director |
Correspondence Address | Elloughton Dale House Elloughton Dale, Elloughton Brough North Humberside HU15 1QB |
Secretary Name | Catherine Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 February 1997) |
Role | Company Director |
Correspondence Address | 35 Princess Road Market Weighton York North Humberside YO4 3BU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 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 | 13 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Ernst & Young Lowgate House Lowgate Hull East Yorkshire HU1 1JJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 October 1995 (28 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
6 April 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
6 April 1999 | Liquidators statement of receipts and payments (5 pages) |
2 March 1999 | Liquidators statement of receipts and payments (5 pages) |
4 September 1998 | Liquidators statement of receipts and payments (5 pages) |
25 March 1998 | Liquidators statement of receipts and payments (5 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: first floor 7 harley street london W1N 1DA (1 page) |
18 March 1997 | Statement of affairs (10 pages) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Secretary resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
11 March 1997 | Appointment of a voluntary liquidator (1 page) |
10 March 1997 | Director resigned (1 page) |
23 July 1996 | Return made up to 13/07/96; no change of members (6 pages) |
27 June 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
5 September 1995 | Return made up to 13/07/95; no change of members (6 pages) |
17 May 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |