Hull
HU8 0LP
Director Name | Stewart Leslie Dixon |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 November 2001) |
Role | Company Director |
Correspondence Address | 82a Otley Road Headingley Leeds West Yorkshire LS6 4BA |
Director Name | Mr Paul Lazenby |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 February 2002) |
Role | Company Director |
Correspondence Address | 83 Harland Way Cottingham East Yorkshire HU16 5PT |
Secretary Name | Stewart Leslie Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 May 2002) |
Role | Company Director |
Correspondence Address | 82a Otley Road Headingley Leeds West Yorkshire LS6 4BA |
Director Name | John Bradley Hutchinson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 February 2004) |
Role | Operations Director |
Correspondence Address | 2 New Row Colton Leeds LS15 9AG |
Director Name | Andrew Marshall |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(2 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 September 2002) |
Role | Company Director |
Correspondence Address | White Hall Brandon Lane Leeds West Yorkshire LS17 9JL |
Secretary Name | Anita Mary Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(2 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 May 2002) |
Role | Company Director |
Correspondence Address | White Hall Brandon Lane Shadwell LS17 9JL |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | 33-35 Exchange Street Driffield East Yorkshire YO25 6LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2001 |
---|---|
Net Worth | -£234,312 |
Current Liabilities | £1,176,454 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2003 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 10 August 2016 (overdue) |
---|
15 January 2009 | Receiver's abstract of receipts and payments to 10 December 2008 (2 pages) |
---|---|
15 January 2009 | Notice of ceasing to act as receiver or manager (1 page) |
28 December 2008 | Receiver's abstract of receipts and payments to 4 June 2008 (2 pages) |
28 December 2008 | Receiver's abstract of receipts and payments to 4 June 2008 (2 pages) |
15 December 2008 | Receiver's abstract of receipts and payments to 4 December 2008 (4 pages) |
15 December 2008 | Receiver's abstract of receipts and payments to 4 December 2008 (4 pages) |
31 December 2007 | Receiver's abstract of receipts and payments (2 pages) |
21 June 2007 | Receiver's abstract of receipts and payments (2 pages) |
18 December 2006 | Receiver's abstract of receipts and payments (2 pages) |
15 June 2006 | Receiver's abstract of receipts and payments (2 pages) |
15 December 2005 | Receiver's abstract of receipts and payments (2 pages) |
20 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
20 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
20 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
20 February 2004 | Director resigned (1 page) |
9 June 2003 | Appointment of receiver/manager (2 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: 82A otley road headingley leeds west yorkshire LS6 4BA (1 page) |
18 December 2002 | Appointment of receiver/manager (1 page) |
11 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 September 2002 | Director resigned (1 page) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
25 July 2002 | Secretary resigned (1 page) |
14 June 2002 | Particulars of mortgage/charge (7 pages) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | New secretary appointed (2 pages) |
23 April 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 March 2002 | Director resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New director appointed (3 pages) |
7 March 2002 | Director resigned (1 page) |
21 February 2002 | New director appointed (2 pages) |
9 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
26 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: mazars neville russell norwich union house, high street huddersfield west yorkshire HD1 2LN (1 page) |
5 September 2000 | Particulars of mortgage/charge (7 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Particulars of mortgage/charge (4 pages) |
30 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: c/o jacksons solicitors 27 st johns road london NW11 0PE (1 page) |
5 November 1999 | Registered office changed on 05/11/99 from: the highfield scarborough road driffield north humberside YO25 5HG (1 page) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | New secretary appointed;new director appointed (3 pages) |
26 August 1999 | New director appointed (3 pages) |
26 August 1999 | Director resigned (1 page) |
19 August 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: 2 park lane leeds west yorkshire LS3 1ES (1 page) |
17 August 1999 | Company name changed hamsard 5047 LIMITED\certificate issued on 17/08/99 (2 pages) |
27 July 1999 | Incorporation (20 pages) |