Melton
North Ferriby
North Humberside
HU14 3HH
Secretary Name | Gail Penelope Douglas |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 1998(2 years, 10 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 61 Mill Lane Beverley North Humberside HU17 9JD |
Director Name | Alan John George Osborne |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(same day as company formation) |
Role | Publisher |
Correspondence Address | 30 Ashgrove Crescent Kippax Leeds West Yorkshire LS25 7RA |
Secretary Name | David Walker Travis Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Church View Main Street Kirkburn Driffield Yorkshire YO25 9DL |
Secretary Name | John Joseph Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 April 1998) |
Role | Company Director |
Correspondence Address | 33 Eastfield Road Hull East Yorkshire HU4 6DS |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Webster & Co Cherry Lodge Malton Road, Cherry Burton Beverley East Yorkshire HU17 7RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Cherry Burton |
Ward | Beverley Rural |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
22 August 2002 | Completion of winding up (1 page) |
---|---|
2 April 2001 | Order of court to wind up (3 pages) |
22 March 2001 | Order of court to wind up (3 pages) |
22 November 2000 | Return made up to 05/06/00; full list of members
|
25 July 2000 | Full accounts made up to 30 June 1999 (10 pages) |
25 June 1999 | Return made up to 05/06/99; full list of members
|
26 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
5 October 1998 | Particulars of mortgage/charge (3 pages) |
28 August 1998 | Return made up to 05/06/98; change of members
|
5 June 1998 | New director appointed (2 pages) |
2 June 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
20 April 1998 | Company name changed convenient car hire LIMITED\certificate issued on 21/04/98 (2 pages) |
5 August 1997 | Return made up to 05/06/97; no change of members
|
3 May 1997 | New secretary appointed (2 pages) |
3 May 1997 | Secretary resigned (1 page) |
2 May 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
2 July 1996 | Return made up to 05/06/96; full list of members
|
13 June 1995 | Director resigned;new director appointed (2 pages) |
13 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: bridge house 181 queen victoria street london. EC4V 4DD. (1 page) |
5 June 1995 | Incorporation (24 pages) |