Elloughton
Brough
East Yorkshire
HU15 1LH
Director Name | Colin Walter Tait |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 8 Chantreys Drive Elloughton Brough North Humberside HU15 1LH |
Secretary Name | Linda Tait |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 1998(1 year after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | 8 Chantreys Drive Elloughton Brough East Yorkshire HU15 1LH |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | John Frederick French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(2 days after company formation) |
Appointment Duration | 1 year (resigned 17 February 1998) |
Role | Lecturer |
Correspondence Address | 40 Albion Street Wallasey Merseyside L45 9JG |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
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 | 28 February |
6 July 2000 | Dissolved (1 page) |
---|---|
6 April 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 January 2000 | Liquidators statement of receipts and payments (5 pages) |
5 August 1999 | Liquidators statement of receipts and payments (5 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: 4-6 swabys yard walkergate beverley east yorkshire HU17 9BZ (1 page) |
27 February 1998 | Ad 17/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 February 1998 | Return made up to 04/02/98; full list of members (6 pages) |
24 February 1998 | New secretary appointed (2 pages) |
24 February 1998 | Secretary resigned (2 pages) |
30 May 1997 | New director appointed (2 pages) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | Registered office changed on 14/02/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
14 February 1997 | New secretary appointed (2 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | New director appointed (2 pages) |
4 February 1997 | Incorporation (16 pages) |