Leads Road
Hull
East Yorkshire
HU7 0DY
Director Name | Andrew James Miller |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunray Mill Lane Cottingham Hull North Humberside HU16 5PS |
Director Name | Thomas George Samuel Petherbridge |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1996(1 year, 9 months after company formation) |
Appointment Duration | 28 years |
Role | Managing Director |
Correspondence Address | 17 Main Street Cranwick North Humberside Yo25 Nqr |
Secretary Name | Mr Andrew Colin Warvill |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1996(2 years, 1 month after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Ullswater Drive Gillshill Road Hull HU8 0JZ |
Director Name | Mr George Telford |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Elveley Drive West Ella Hull East Yorkshire HU10 7RX |
Director Name | Mr Glenn Telford |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Southella Way Kirkella Hull East Yorkshire HU10 7LY |
Secretary Name | Mr Andrew Jeremy Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Springdale Way Beverley East Yorkshire HU17 8NU |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Burley House 12 Clarendon Road Leeds Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
31 August 2000 | Dissolved (1 page) |
---|---|
31 May 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 May 2000 | Liquidators statement of receipts and payments (5 pages) |
13 December 1999 | Liquidators statement of receipts and payments (5 pages) |
16 June 1999 | Liquidators statement of receipts and payments (5 pages) |
18 December 1998 | Receiver ceasing to act (1 page) |
18 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
16 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
14 December 1998 | Liquidators statement of receipts and payments (5 pages) |
3 February 1998 | Administrative Receiver's report (5 pages) |
2 December 1997 | Resolutions
|
2 December 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
2 December 1997 | Statement of affairs (17 pages) |
2 December 1997 | Appointment of a voluntary liquidator (1 page) |
17 November 1997 | Appointment of receiver/manager (1 page) |
14 November 1997 | Registered office changed on 14/11/97 from: colt business park scarborough st hull north humberside HU3 4TU (1 page) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
12 November 1996 | Return made up to 04/08/96; no change of members (4 pages) |
13 October 1996 | New secretary appointed (2 pages) |
13 October 1996 | Secretary resigned (1 page) |
4 October 1996 | New director appointed (2 pages) |
4 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 January 1996 | Particulars of mortgage/charge (3 pages) |
10 August 1995 | Return made up to 04/08/95; full list of members (6 pages) |
2 May 1995 | Accounting reference date notified as 31/12 (1 page) |