Company NameEast Yorkshire Chamber Of Commerce Limited
Company StatusDissolved
Company Number03056446
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 May 1995(28 years, 11 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameNicholas John Pontone
NationalityBritish
StatusClosed
Appointed17 June 2002(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 27 July 2004)
RoleCompany Director
Correspondence Address10 Rye Crescent
Brough
East Yorkshire
HU15 1GA
Director NameHull & Humber Chamber Of Commerce Industry & Shipping (Corporation)
StatusClosed
Appointed09 August 1999(4 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 27 July 2004)
Correspondence Address34-38 Beverley Road
Hull
East Yorkshire
HU3 1YE
Director NameMr Roger Alan West
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(same day as company formation)
RoleManaging Director
Correspondence AddressWoodend 84 Kingsgate
Bridlington
North Humberside
YO15 3PL
Director NameMr Raymond William Twiddle
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnapton Hall
East Knapton
Malton
North Yorkshire
YO17 8HZ
Secretary NameJohn Nicholson Hinman
NationalityBritish
StatusResigned
Appointed15 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Long Street
Rudston
Driffield
North Humberside
YO25 0UH
Director NameMr David John Burnett
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 27 September 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMelrose
2 Harland Road
Bridlington
East Yorkshire
YO16 6RB
Director NameDavid Hindle
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 27 September 1996)
RoleCompany Director
Correspondence Address8 Wold View South
Driffield
East Riding Of Yorkshire
YO25 7RR
Director NameMr Digby Richard Isherwood Lovel
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 27 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House Orchard Lane Hutton
Driffield
North Humberside
YO25 9PZ
Director NameMr Graham John Miles
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 27 September 1996)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address16 Kingsgate
Bridlington
North Humberside
YO15 3PU
Director NameBrynley Harold Morgan
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 27 September 1996)
RoleIndepaendant
Correspondence Address104 St James Road
Bridlington
North Humberside
YO15 3NT
Director NameGary Rudd
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 27 September 1996)
RoleAdministrator
Correspondence AddressRudyard Wansford Road
Driffield
North Humberside
YO25 7JE
Secretary NameMrs Lee Barker
NationalityBritish
StatusResigned
Appointed31 July 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 03 October 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 North Street
Flixton
Scarborough
North Yorkshire
YO11 3UA
Director NameMr Roger Maurice Dixon
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(1 year, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 April 1997)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5 Lambert Road
Grimsby
South Humberside
DN32 0HT
Secretary NameMr Roger Maurice Dixon
NationalityBritish
StatusResigned
Appointed03 October 1996(1 year, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 April 1997)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5 Lambert Road
Grimsby
South Humberside
DN32 0HT
Director NameMr Ian Spencer Kelly
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 August 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address61 Percy Road
Pocklington
York
Yorkshire
YO4 2LZ
Secretary NameMr Ian Spencer Kelly
NationalityBritish
StatusResigned
Appointed14 April 1997(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 June 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address61 Percy Road
Pocklington
York
Yorkshire
YO4 2LZ
Secretary NamePhillip Hunt
NationalityBritish
StatusResigned
Appointed11 June 2001(6 years after company formation)
Appointment Duration1 year (resigned 17 June 2002)
RoleCompany Director
Correspondence AddressRosemount 1 Hornsea Road
Leven
Beverley
East Yorkshire
HU17 5NJ
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address34-38 Beverley Road
Hull
HU3 1YE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
4 March 2004Application for striking-off (1 page)
23 June 2003New secretary appointed (2 pages)
23 June 2003Annual return made up to 15/05/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(3 pages)
12 June 2002Annual return made up to 15/05/02 (3 pages)
12 February 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001Annual return made up to 15/05/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(3 pages)
9 February 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
14 June 2000Annual return made up to 15/05/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
24 December 1999Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
24 December 1999Director resigned (1 page)
24 December 1999New director appointed (2 pages)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
8 September 1999Director resigned (1 page)
6 June 1999Annual return made up to 15/05/99 (4 pages)
19 February 1999Full accounts made up to 31 March 1998 (5 pages)
25 July 1998Annual return made up to 15/05/98
  • 363(287) ‐ Registered office changed on 25/07/98
(4 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
9 June 1997Annual return made up to 15/05/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
9 June 1997New secretary appointed;new director appointed (2 pages)
8 January 1997Full accounts made up to 31 March 1996 (8 pages)
27 October 1996Secretary resigned (1 page)
18 October 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
15 October 1996Registered office changed on 15/10/96 from: medina house 2 station house bridlington east yorkshire YO16 4LZ (1 page)
3 October 1996New secretary appointed;new director appointed (2 pages)
29 August 1996Secretary resigned (2 pages)
29 August 1996Annual return made up to 15/05/96
  • 363(287) ‐ Registered office changed on 29/08/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New secretary appointed (2 pages)
25 October 1995Accounting reference date notified as 31/03 (1 page)
25 October 1995New director appointed (4 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
4 September 1995Registered office changed on 04/09/95 from: east yorkshire college st mary's walk bridlington east yorkshire YO16 5JW (1 page)
23 May 1995Secretary resigned (2 pages)
15 May 1995Incorporation (28 pages)