Company NameHull & Humber Land Development Company Limited
Company StatusDissolved
Company Number03236559
CategoryPrivate Limited Company
Incorporation Date12 August 1996(27 years, 8 months ago)
Dissolution Date26 April 2005 (19 years ago)
Previous NamePaperafter Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon McKno Bladon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1996(3 weeks, 3 days after company formation)
Appointment Duration8 years, 7 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Crondace Road
London
SW6 4BT
Secretary NameMr Simon McKno Bladon
NationalityBritish
StatusClosed
Appointed05 September 1996(3 weeks, 3 days after company formation)
Appointment Duration8 years, 7 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Crondace Road
London
SW6 4BT
Director NameMr John Finch Bladon
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1996(2 months, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Garth
Goodmanham Market Weighton
York
North Yorkshire
YO43 3HX
Director NameMrs Alison Morag Bladon
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1999(2 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 26 April 2005)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressHall Garth
Goodmanham
York
North Yorkshire
YO43 3HX
Director NameKatherine Elizabeth Peak
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(3 weeks, 3 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 October 1996)
RoleSolicitor
Correspondence Address24 Woodlands
Beverley
North Humberside
HU17 8BX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 August 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressQueen Victoria House
Guildhall Road
Hull
HU1 1HH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts5 April 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2005Accounts for a dormant company made up to 5 April 2004 (8 pages)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
18 October 2004Application for striking-off (1 page)
10 August 2004Return made up to 12/08/04; full list of members (7 pages)
18 November 2003Accounts made up to 5 April 2003 (10 pages)
7 August 2003Return made up to 12/08/03; full list of members (7 pages)
12 March 2003Auditor's resignation (1 page)
20 September 2002Accounts made up to 5 April 2002 (11 pages)
4 February 2002Accounts made up to 5 April 2001 (12 pages)
14 August 2001Return made up to 12/08/01; full list of members (7 pages)
19 January 2001Accounts made up to 5 April 2000 (10 pages)
13 September 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 1999Accounts made up to 5 April 1999 (7 pages)
10 September 1999Return made up to 12/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1999New director appointed (2 pages)
2 February 1999Accounts made up to 5 April 1998 (7 pages)
2 October 1998Return made up to 12/08/98; full list of members (8 pages)
28 September 1998Auditor's resignation (1 page)
26 January 1998Accounts made up to 31 August 1997 (6 pages)
2 November 1997Accounting reference date shortened from 31/08/98 to 05/04/98 (1 page)
10 September 1997Return made up to 12/08/97; full list of members (8 pages)
17 April 1997Memorandum and Articles of Association (14 pages)
27 October 1996Director resigned (1 page)
27 October 1996New director appointed (2 pages)
11 October 1996Company name changed paperafter LIMITED\certificate issued on 14/10/96 (2 pages)
23 September 1996New secretary appointed (1 page)
23 September 1996Director resigned (2 pages)
23 September 1996New director appointed (3 pages)
23 September 1996Secretary resigned (2 pages)
23 September 1996New director appointed (1 page)
23 September 1996Registered office changed on 23/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 August 1996Incorporation (9 pages)