Anlaby
Hull
North Humberside
HU10 7BH
Director Name | Mr David Robert Taylor |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1994(1 week, 5 days after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Devon Street Cottingham North Humberside HU16 4LZ |
Secretary Name | Mr Gordon Francis Pearson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 1994(1 week, 5 days after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fair Acre Kemp Road Swanland North Ferriby East Yorkshire HU14 3LZ |
Director Name | John Thomas Galvin |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(1 week, 5 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 April 1995) |
Role | Managing Director |
Correspondence Address | 77 Rosslyn Avenue Mayhull Merseyside L31 8AR |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Correspondence Address | 9-11 Scale Lane Kingston Upon Hull North Humberside HU1 1PH |
Secretary Name | Scale Lane Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Correspondence Address | 9-11 Scale Lane Kingston Upon Hill North Humberside HU1 1PH |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£49,463 |
Cash | £338 |
Current Liabilities | £387,425 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2004 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
6 January 2020 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
27 February 2007 | Dissolved (1 page) |
27 November 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 November 2006 | Liquidators statement of receipts and payments (5 pages) |
22 May 2006 | Liquidators statement of receipts and payments (5 pages) |
30 November 2005 | Liquidators statement of receipts and payments (5 pages) |
21 June 2005 | Liquidators statement of receipts and payments (5 pages) |
26 May 2004 | Resolutions
|
26 May 2004 | Appointment of a voluntary liquidator (1 page) |
26 May 2004 | Statement of affairs (10 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: hourne house rotterdam road sutton fields ind est hull east yorkshire HU7 0XD (1 page) |
20 October 2003 | Return made up to 14/10/03; full list of members
|
18 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
22 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
3 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
19 December 2001 | Registered office changed on 19/12/01 from: hourne house rotterdam road hull east yorkshire HU7 0XD (1 page) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: hourne house the hourne hessle north humberside HU13 9LJ (1 page) |
5 December 2000 | Return made up to 14/10/00; full list of members (6 pages) |
25 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
25 September 2000 | Accounts for a small company made up to 31 December 1998 (8 pages) |
20 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
22 October 1998 | Return made up to 14/10/98; no change of members (4 pages) |
22 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
30 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
16 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
29 October 1996 | Return made up to 14/10/96; full list of members
|
16 October 1996 | Secretary's particulars changed (1 page) |
8 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1996 | Ad 29/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
21 November 1995 | Return made up to 14/10/95; full list of members (6 pages) |
5 October 1995 | Director resigned (2 pages) |
26 September 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
23 March 1995 | Particulars of mortgage/charge (10 pages) |