Hull
East Yorkshire
HU6 7JH
Director Name | Mr Kenneth Davison |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 1997(1 day after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 47 Rowley Road Little Weighton Cottingham East Yorkshire HU20 3XJ |
Director Name | Mr Steven Norton |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 1997(1 day after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 23 Elveley Drive West Ella Hull East Yorkshire HU10 7RT |
Director Name | Jonathan David Shaw |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 1997(1 day after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Engineer |
Correspondence Address | 458 Cottingham Road Hull East Yorshire HU6 8QR |
Secretary Name | Barry Shrubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 April 1998) |
Role | Company Director |
Correspondence Address | 323 Portobello Street Hull East Yorkshire HU9 5XX |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Correspondence Address | 16 Waterside Park Livingstone Park Hessle North Humberside HU13 0EJ |
Secretary Name | Scale Lane Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Correspondence Address | 16 Waterside Park Livingstone Road Hessle North Humberside HU13 0EJ |
Registered Address | Elsworth House 94 Alfred Gelder Street Hull HU1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
3 April 2001 | Dissolved (1 page) |
---|---|
3 January 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 August 2000 | Liquidators statement of receipts and payments (5 pages) |
15 February 2000 | Liquidators statement of receipts and payments (5 pages) |
17 August 1999 | Liquidators statement of receipts and payments (5 pages) |
1 October 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
27 August 1998 | Statement of affairs (13 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: 17/19 empringham street compass house hull east yorkshire HU9 1RP (1 page) |
12 August 1998 | Appointment of a voluntary liquidator (1 page) |
12 August 1998 | Resolutions
|
11 May 1998 | Secretary resigned (1 page) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Return made up to 22/01/98; full list of members (6 pages) |
6 August 1997 | Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page) |
22 July 1997 | Ad 14/07/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | New director appointed (2 pages) |
22 January 1997 | Incorporation (14 pages) |