Everthorpe
Brough
North Humberside
HU15 2JN
Director Name | John Robin Alden |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 29 years |
Role | Computer Manager |
Correspondence Address | 5 Avenues Court Victoria Avenue Hull North Humberside HU5 3DJ |
Director Name | Gary Jenkinson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 29 years |
Role | Computer Manager |
Correspondence Address | 1 Westlands Road County Road South Hull North Humberside HU5 5NE |
Secretary Name | John Robin Alden |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 29 years |
Role | Computer Manager |
Correspondence Address | 5 Avenues Court Victoria Avenue Hull North Humberside HU5 3DJ |
Secretary Name | Mrs Alison Caley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(5 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 May 1995) |
Role | Bank Clerk |
Country of Residence | United Kingdom |
Correspondence Address | Everthorpe Hall Cottage Everthorpe Brough North Humberside HU15 2JN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Third Floor Norwich House Savile Street Kingstone Upon Hull East Yorkshire HU1 3ES |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | -£3,781 |
Cash | £9,967 |
Current Liabilities | £92,833 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 May 2002 | Dissolved (1 page) |
---|---|
11 February 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 January 2002 | Liquidators statement of receipts and payments (5 pages) |
5 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2001 | Resolutions
|
2 January 2001 | Appointment of a voluntary liquidator (1 page) |
2 January 2001 | Statement of affairs (9 pages) |
4 December 2000 | Registered office changed on 04/12/00 from: 1 friary chambers whitefriargate hull north humberside HU1 2HA (1 page) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 January 2000 | Return made up to 14/10/99; full list of members (7 pages) |
21 December 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: louis pearlman centre goulton street hull HU3 4DL (1 page) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
9 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
10 October 1996 | Return made up to 14/10/96; no change of members (4 pages) |
16 August 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
19 October 1995 | Return made up to 14/10/95; full list of members
|
17 May 1995 | Ad 01/05/95--------- £ si 90@1=90 £ ic 2/92 (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |