Company NameThe Clearance Shops (Hull) Limited
Company StatusDissolved
Company Number03762238
CategoryPrivate Limited Company
Incorporation Date26 April 1999(25 years ago)
Dissolution Date6 February 2001 (23 years, 3 months ago)

Directors

Secretary NameMr Michael Anthony Burchill
NationalityBritish
StatusClosed
Appointed28 April 1999(2 days after company formation)
Appointment Duration1 year, 9 months (closed 06 February 2001)
RoleCo Director
Country of ResidenceEngland
Correspondence Address4 Hawthorne Avenue
Willerby
Hull
North Humberside
HU10 6JG
Secretary NameAmanda Jayne King
NationalityBritish
StatusClosed
Appointed20 May 1999(3 weeks, 3 days after company formation)
Appointment Duration1 year, 8 months (closed 06 February 2001)
RoleCompany Director
Correspondence AddressWhitehouse Cottage
Main Street, Hemingbrough
Selby
North Yorkshire
YO8 6QE
Director NameSarah Louise Jackson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(same day as company formation)
RoleAccountant
Correspondence Address10 Wytherstone Close
Kingswood
Hull
HU7 3ES
Director NameAmanda Jayne King
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(same day as company formation)
RoleManaging Director
Correspondence AddressWhitehouse Cottage
Main Street, Hemingbrough
Selby
North Yorkshire
YO8 6QE
Secretary NameSarah Louise Jackson
NationalityBritish
StatusResigned
Appointed26 April 1999(same day as company formation)
RoleAccountant
Correspondence Address10 Wytherstone Close
Kingswood
Hull
HU7 3ES
Secretary NameAmanda Jayne King
NationalityBritish
StatusResigned
Appointed27 April 1999(1 day after company formation)
Appointment Duration1 day (resigned 28 April 1999)
RoleCompany Director
Correspondence AddressWhitehouse Cottage
Main Street, Hemingbrough
Selby
North Yorkshire
YO8 6QE
Director NameMr Michael Anthony Burchill
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(2 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 20 May 1999)
RoleCo Director
Country of ResidenceEngland
Correspondence Address4 Hawthorne Avenue
Willerby
Hull
North Humberside
HU10 6JG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address155 Kingston Road
Willerby
Hull
North Humberside
HU10 6AL
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWillerby
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

20 October 1999New secretary appointed (2 pages)
20 October 1999Director resigned (1 page)
9 July 1999Registered office changed on 09/07/99 from: 10 wytherstone close kingsbury way kingswood hull HG7 3ES (1 page)
24 June 1999Secretary resigned;director resigned (1 page)
24 June 1999New secretary appointed;new director appointed (2 pages)
15 June 1999Secretary resigned;director resigned (1 page)
15 June 1999New secretary appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999Secretary resigned (1 page)
5 June 1999Ad 01/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 1999Secretary resigned (1 page)
26 April 1999Incorporation (17 pages)