Company NameGuildhall Trustees (Hull) Number Eight Limited
Company StatusDissolved
Company Number02881684
CategoryPrivate Limited Company
Incorporation Date17 December 1993(30 years, 5 months ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Anthony Chamberlain
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1994(1 month after company formation)
Appointment Duration8 years, 6 months (closed 06 August 2002)
RoleRetired
Correspondence AddressQueen Victoria House
Guildhall Road
Hull
HU1 1HH
Director NameWilliam Henry Galleway
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1995(1 year, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 06 August 2002)
RoleRetired
Correspondence AddressQueen Victoria House Guildhall Road
Hull
HU1 1HH
Secretary NameWilliam Henry Galleway
NationalityBritish
StatusClosed
Appointed01 July 1995(1 year, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 06 August 2002)
RoleRetired
Correspondence AddressQueen Victoria House Guildhall Road
Hull
HU1 1HH
Director NameAdel Marie Aspden
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(same day as company formation)
RoleTrainee Solicitor
Correspondence Address40 Bishopthorpe Road
York
YO2 1JL
Director NameLouise Marion Lyons
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressKinvara Beech Hill Road
Swanland
North Ferriby
North Humberside
HU14 3QY
Secretary NameLouise Marion Lyons
NationalityBritish
StatusResigned
Appointed17 December 1993(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressKinvara Beech Hill Road
Swanland
North Ferriby
North Humberside
HU14 3QY
Director NameMalcolm Maxwell Strachan
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1994(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 1995)
RoleRetired
Correspondence AddressRylstone
2 Southfield
Hessle
North Humberside
HU13 0EX
Secretary NameRobert Anthony Chamberlain
NationalityBritish
StatusResigned
Appointed22 January 1994(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 1995)
RoleRetired
Correspondence AddressQueen Victoria House
Guildhall Road
Hull
HU1 1HH

Location

Registered AddressQueen Victoria House
Guildhall Road
Hull
HU1 1HH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
5 March 2002Application for striking-off (1 page)
4 January 2002Return made up to 17/12/01; full list of members (7 pages)
17 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
11 January 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
25 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
30 December 1998Return made up to 17/12/98; full list of members (6 pages)
30 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
14 January 1998Return made up to 17/12/97; no change of members (4 pages)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
13 January 1997Return made up to 17/12/96; no change of members (4 pages)
20 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
17 January 1996Return made up to 17/12/95; full list of members (6 pages)
6 July 1995New secretary appointed;new director appointed (2 pages)
6 July 1995Secretary resigned (2 pages)
6 July 1995Director resigned (2 pages)
23 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)