Brough
East Yorkshire
HU15 1GA
Director Name | Hull & Humber Chamber Of Commerce Industry & Shipping (Corporation) |
---|---|
Status | Closed |
Appointed | 09 August 1999(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 27 July 2004) |
Correspondence Address | 34-38 Beverley Road Hull East Yorkshire HU3 1YE |
Director Name | Mr Roger Alan West |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(same day as company formation) |
Role | Managing Director |
Correspondence Address | Woodend 84 Kingsgate Bridlington North Humberside YO15 3PL |
Director Name | Mr Raymond William Twiddle |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knapton Hall East Knapton Malton North Yorkshire YO17 8HZ |
Secretary Name | John Nicholson Hinman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Long Street Rudston Driffield North Humberside YO25 0UH |
Director Name | Mr David John Burnett |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 September 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Melrose 2 Harland Road Bridlington East Yorkshire YO16 6RB |
Director Name | David Hindle |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | 8 Wold View South Driffield East Riding Of Yorkshire YO25 7RR |
Director Name | Mr Digby Richard Isherwood Lovel |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House Orchard Lane Hutton Driffield North Humberside YO25 9PZ |
Director Name | Mr Graham John Miles |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 September 1996) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kingsgate Bridlington North Humberside YO15 3PU |
Director Name | Brynley Harold Morgan |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 September 1996) |
Role | Indepaendant |
Correspondence Address | 104 St James Road Bridlington North Humberside YO15 3NT |
Director Name | Gary Rudd |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 September 1996) |
Role | Administrator |
Correspondence Address | Rudyard Wansford Road Driffield North Humberside YO25 7JE |
Secretary Name | Mrs Lee Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 October 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 North Street Flixton Scarborough North Yorkshire YO11 3UA |
Director Name | Mr Roger Maurice Dixon |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 April 1997) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5 Lambert Road Grimsby South Humberside DN32 0HT |
Secretary Name | Mr Roger Maurice Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 April 1997) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5 Lambert Road Grimsby South Humberside DN32 0HT |
Director Name | Mr Ian Spencer Kelly |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 August 1999) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 61 Percy Road Pocklington York Yorkshire YO4 2LZ |
Secretary Name | Mr Ian Spencer Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 June 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 61 Percy Road Pocklington York Yorkshire YO4 2LZ |
Secretary Name | Phillip Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(6 years after company formation) |
Appointment Duration | 1 year (resigned 17 June 2002) |
Role | Company Director |
Correspondence Address | Rosemount 1 Hornsea Road Leven Beverley East Yorkshire HU17 5NJ |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 34-38 Beverley Road Hull HU3 1YE |
---|---|
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 |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2004 | Application for striking-off (1 page) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | Annual return made up to 15/05/03
|
12 June 2002 | Annual return made up to 15/05/02 (3 pages) |
12 February 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Annual return made up to 15/05/01
|
9 February 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
14 June 2000 | Annual return made up to 15/05/00
|
24 December 1999 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | New director appointed (2 pages) |
21 December 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
8 September 1999 | Director resigned (1 page) |
6 June 1999 | Annual return made up to 15/05/99 (4 pages) |
19 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
25 July 1998 | Annual return made up to 15/05/98
|
30 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
9 June 1997 | Annual return made up to 15/05/97
|
9 June 1997 | New secretary appointed;new director appointed (2 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
27 October 1996 | Secretary resigned (1 page) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | Director resigned (1 page) |
15 October 1996 | Registered office changed on 15/10/96 from: medina house 2 station house bridlington east yorkshire YO16 4LZ (1 page) |
3 October 1996 | New secretary appointed;new director appointed (2 pages) |
29 August 1996 | Secretary resigned (2 pages) |
29 August 1996 | Annual return made up to 15/05/96
|
11 December 1995 | New director appointed (2 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | New secretary appointed (2 pages) |
25 October 1995 | Accounting reference date notified as 31/03 (1 page) |
25 October 1995 | New director appointed (4 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | New director appointed (2 pages) |
4 September 1995 | Registered office changed on 04/09/95 from: east yorkshire college st mary's walk bridlington east yorkshire YO16 5JW (1 page) |
23 May 1995 | Secretary resigned (2 pages) |
15 May 1995 | Incorporation (28 pages) |