Wootton
Ulceby
North Lincolnshire
DN39 6RG
Director Name | Norman Jackson |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 26 years, 12 months |
Role | Farmer |
Correspondence Address | Ermine House Appleby Scunthorpe North Lincolnshire DN15 0AB |
Director Name | Rachel Elizabeth Jackson |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 26 years, 12 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Ermine House Appleby Scunthorpe North Lincolnshire DN15 0AB |
Secretary Name | Mr Jonathan Frank Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 26 years, 12 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Wootton Grange Wootton Ulceby North Lincolnshire DN39 6RG |
Director Name | Mr Richard Michael Miles |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 88 Hull Road Cottingham Kingston-Upon-Hull East Yorkshire HU16 4PU |
Director Name | Stephen John Savage |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Solicitor |
Correspondence Address | Applegarth 7 Castle Hill Caistor Lincoln Lincolnshire LN7 6QL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
26 November 1998 | Dissolved (1 page) |
---|---|
26 August 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 June 1998 | Liquidators statement of receipts and payments (5 pages) |
19 August 1997 | New director appointed (3 pages) |
19 August 1997 | New director appointed (2 pages) |
15 May 1997 | Registered office changed on 15/05/97 from: ermine house appleby scunthorpe north lincolnshire DN15 0AB (1 page) |
13 May 1997 | Special resolutions (2 pages) |
13 May 1997 | Resolutions
|
13 May 1997 | Appointment of a voluntary liquidator (1 page) |
8 May 1997 | Declaration of solvency (3 pages) |
30 April 1997 | New director appointed (3 pages) |
30 April 1997 | Resolutions
|
30 April 1997 | Resolutions
|
30 April 1997 | New director appointed (3 pages) |
30 April 1997 | Resolutions
|
30 April 1997 | New secretary appointed;new director appointed (3 pages) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Nc inc already adjusted 09/04/97 (1 page) |
25 April 1997 | Company name changed speed 6152 LIMITED\certificate issued on 28/04/97 (2 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
17 February 1997 | Incorporation (18 pages) |