Kingston Upon Hull
Humberside
HU5 5HZ
Director Name | Nigel Stuart Akester |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1996(1 year, 10 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Road Haulage |
Correspondence Address | 61 Hill Rise Market Weighton York YO4 3JX |
Director Name | Richard Stephen Akester |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1996(1 year, 10 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Road Haulage Operator |
Correspondence Address | Goodmanham Arms Goodmanham Humberside YO4 3JA |
Secretary Name | Nigel Stuart Akester |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1996(1 year, 10 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Road Haulage Operator |
Correspondence Address | 61 Hill Rise Market Weighton York YO4 3JX |
Director Name | Michael Ernest Andrews |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 June 1996) |
Role | Haulage Contractor |
Correspondence Address | St Tagelus Ings Lane Dunswell Hull North Humberside HU6 0AL |
Director Name | Moira Andrews |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 June 1996) |
Role | Haulage Contractor |
Correspondence Address | St Tagelus Ings Lane Dunswell Hull North Humberside HU6 0AL |
Secretary Name | Moira Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 June 1996) |
Role | Haulage Contractor |
Correspondence Address | St Tagelus Ings Lane Dunswell Hull North Humberside HU6 0AL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kidson Impey, Durdin House 45 Perly Street Hull East Yorkshire HU2 8HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 March 2002 | Dissolved (1 page) |
---|---|
24 December 2001 | Liquidators statement of receipts and payments (5 pages) |
24 December 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 August 2001 | Liquidators statement of receipts and payments (5 pages) |
2 March 2001 | Liquidators statement of receipts and payments (5 pages) |
8 September 2000 | Liquidators statement of receipts and payments (5 pages) |
10 March 2000 | Liquidators statement of receipts and payments (5 pages) |
26 August 1999 | Liquidators statement of receipts and payments (6 pages) |
10 March 1999 | Liquidators statement of receipts and payments (5 pages) |
29 September 1998 | Liquidators statement of receipts and payments (5 pages) |
6 March 1998 | Liquidators statement of receipts and payments (5 pages) |
28 February 1997 | Appointment of a voluntary liquidator (1 page) |
28 February 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
28 February 1997 | Statement of affairs (9 pages) |
28 February 1997 | Resolutions
|
14 February 1997 | Registered office changed on 14/02/97 from: 48 springfield way anlaby hull east yorkshire HU10 6RJ (1 page) |
16 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1996 | Return made up to 26/07/96; full list of members (6 pages) |
17 October 1996 | New secretary appointed;new director appointed (2 pages) |
17 October 1996 | Secretary resigned;director resigned (1 page) |
17 October 1996 | Registered office changed on 17/10/96 from: no.3 Warehouse fenners complex mayfleet lane hull HU9 5RA (1 page) |
17 October 1996 | Ad 14/06/96--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
1 August 1996 | Particulars of mortgage/charge (4 pages) |
31 May 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 April 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
31 October 1995 | Accounting reference date shortened from 31/07 to 31/03 (1 page) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
3 August 1995 | Return made up to 26/07/95; full list of members
|
26 May 1995 | Company name changed sharegrand LIMITED\certificate issued on 26/05/95 (4 pages) |
22 May 1995 | Ad 31/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |