Anlaby Common
Hull
North Humberside
HU4 7RQ
Secretary Name | Andrew Binnington |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1997(3 years, 1 month after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | 30 Sherwood Drive Anlaby Common Hull North Humberside HU4 7RQ |
Director Name | Jacqueline Claire Binnington |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Sherwood Drive Anlaby Common Hull North Humberside HU4 7RQ |
Secretary Name | Andrew Binnington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Role | Company Secretary/Directorrector |
Correspondence Address | 30 Sherwood Drive Anlaby Common Hull North Humberside HU4 7RQ |
Director Name | Jason Nicholas Bennett |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 1997) |
Role | Representative |
Correspondence Address | 38 Beckside Beverley North Humberside HU17 0PD |
Secretary Name | Thelma Maud Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 6 South View Anlaby Common Hull North Humberside HU4 7SG |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 7QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Latest Accounts | 31 July 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
9 December 1999 | Dissolved (1 page) |
---|---|
9 September 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 June 1999 | Liquidators statement of receipts and payments (5 pages) |
29 December 1998 | Liquidators statement of receipts and payments (5 pages) |
29 December 1997 | Statement of affairs (18 pages) |
29 December 1997 | Resolutions
|
29 December 1997 | Appointment of a voluntary liquidator (2 pages) |
4 December 1997 | Registered office changed on 04/12/97 from: elsworth house c/o graham & co 94 alfred gelder street hull east yorkshire HU1 2YZ (1 page) |
14 August 1997 | Registered office changed on 14/08/97 from: unit 16 266-290 wincolmlee hull HU2 0PZ (1 page) |
14 August 1997 | Secretary resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | New secretary appointed;new director appointed (2 pages) |
17 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
10 March 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
16 August 1996 | Return made up to 21/06/96; full list of members (6 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
15 April 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
18 February 1996 | New secretary appointed (1 page) |
18 February 1996 | New director appointed (1 page) |
18 February 1996 | Director resigned (2 pages) |
18 February 1996 | Secretary resigned;director resigned (2 pages) |
27 June 1995 | Return made up to 21/06/95; full list of members (6 pages) |