Hook
Goole
East Yorkshire
DN14 5PL
Director Name | Mr Frederick Charles Verney |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1996(3 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 15 June 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Sutton Road Howden Goole North Humberside DN14 7DJ |
Director Name | Barrie Everitt |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1996(4 months after company formation) |
Appointment Duration | 8 years (closed 15 June 2004) |
Role | Chartered Accountant |
Correspondence Address | 4 Treeton Road Howden Goole Nth Humberside DN14 7DN |
Director Name | Mr John Philip Shand |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1996(4 months after company formation) |
Appointment Duration | 8 years (closed 15 June 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Kings Close Pontefract West Yorkshire WF8 3PD |
Secretary Name | Ian Michael Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1999(3 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 15 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Villa Fields Snaith Goole North Humberside DN14 9RP |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Secretary Name | Mr John Philip Shand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Kings Close Pontefract West Yorkshire WF8 3PD |
Registered Address | Carlisle Chambers Carlisle Street Goole DN14 5DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Goole |
Ward | Goole South |
Built Up Area | Goole |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 January 2004 | Application for striking-off (2 pages) |
14 February 2003 | Return made up to 09/02/03; full list of members (9 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 February 2002 | Return made up to 09/02/02; full list of members (8 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 February 2001 | Return made up to 09/02/01; full list of members (8 pages) |
19 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 May 2000 | Secretary's particulars changed (1 page) |
14 February 2000 | Return made up to 09/02/00; full list of members (8 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | New secretary appointed (2 pages) |
15 February 1999 | Return made up to 09/02/99; full list of members (6 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
14 September 1998 | Nc inc already adjusted 17/07/98 (1 page) |
24 August 1998 | Memorandum and Articles of Association (11 pages) |
27 July 1998 | Ad 17/07/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 July 1998 | Resolutions
|
25 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
25 March 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
12 February 1998 | Return made up to 09/02/98; no change of members (4 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
17 February 1997 | Return made up to 09/02/97; full list of members (6 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | Accounting reference date notified as 31/12 (1 page) |
14 March 1996 | Director resigned (1 page) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | Secretary resigned (1 page) |
14 March 1996 | Registered office changed on 14/03/96 from: reddings the wagon house banwell road christon axbridge somerset BS26 2XX (1 page) |
14 March 1996 | New secretary appointed (2 pages) |
9 February 1996 | Incorporation (18 pages) |