Sproatley
Hull
North Humberside
HU11 4XA
Director Name | Dawn Alison Farrah |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1994(6 days after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Machinist |
Correspondence Address | 37 Westlands Road Sproatley Hull North Humberside HU11 4XA |
Secretary Name | Annette Joy Hull |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1995(1 year after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Book Keeper |
Correspondence Address | 53 Calvert Road Hull North Humberside HU5 5DG |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Keith Baitson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(6 days after company formation) |
Appointment Duration | 1 year (resigned 28 December 1995) |
Role | Secretary |
Correspondence Address | 35 Cranham Grove Bransholme Hull East Yorkshire HU7 4QB |
Registered Address | Hlb Kidsons Wilberforce Court Alfred Gelder Street Hull HU1 1YH |
---|---|
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 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 May 2004 | Liquidators statement of receipts and payments (5 pages) |
---|---|
24 May 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 April 2004 | Liquidators statement of receipts and payments (5 pages) |
29 September 2003 | Liquidators statement of receipts and payments (5 pages) |
4 March 2003 | Liquidators statement of receipts and payments (5 pages) |
5 September 2002 | Liquidators statement of receipts and payments (5 pages) |
4 March 2002 | Liquidators statement of receipts and payments (5 pages) |
30 August 2001 | Liquidators statement of receipts and payments (5 pages) |
2 March 2001 | Liquidators statement of receipts and payments (5 pages) |
5 September 2000 | Liquidators statement of receipts and payments (5 pages) |
9 March 2000 | Liquidators statement of receipts and payments (5 pages) |
16 September 1999 | Liquidators statement of receipts and payments (5 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: c/o kidsons impey dunedin house 45 percy street hull east yorkshire HU2 8HL (1 page) |
5 March 1999 | Liquidators statement of receipts and payments (5 pages) |
4 March 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
4 March 1998 | Resolutions
|
4 March 1998 | Statement of affairs (8 pages) |
4 March 1998 | Appointment of a voluntary liquidator (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: diana building albert dock hull east yorkshire HU1 2DY (1 page) |
21 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
30 July 1997 | Particulars of mortgage/charge (4 pages) |
8 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
13 February 1997 | Return made up to 14/12/96; no change of members (4 pages) |
23 January 1997 | Registered office changed on 23/01/97 from: hekla house albert dock wellington street hull HU1 2DJ (1 page) |
16 April 1996 | Ad 25/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
5 January 1996 | Return made up to 14/12/95; full list of members
|