Woodlands Rise
North Ferriby
North Humberside
HU14 3JT
Director Name | Miss Martine Elizabeth Darley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1994(20 years, 4 months after company formation) |
Appointment Duration | 30 years |
Role | Secretary |
Correspondence Address | 27 Inglefield Close Victoria Gardens Beverley North Humberside HU17 8XG |
Director Name | Richard East |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 April 1994) |
Role | Company Director |
Correspondence Address | Broomston 87 South Street Cottingham Hull East Yorkshire HU16 4AP |
Secretary Name | Richard East |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(18 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Broomston 87 South Street Cottingham Hull East Yorkshire HU16 4AP |
Secretary Name | Miss Martine Elizabeth Darley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 March 1997) |
Role | Company Director |
Correspondence Address | 27 Inglefield Close Victoria Gardens Beverley North Humberside HU17 8XG |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 August 2002 | Dissolved (1 page) |
---|---|
23 May 2002 | Liquidators statement of receipts and payments (5 pages) |
23 May 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 April 2002 | Liquidators statement of receipts and payments (5 pages) |
12 October 2001 | Liquidators statement of receipts and payments (5 pages) |
3 August 2001 | Sec of state's release of liq (1 page) |
6 July 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 July 2001 | Appointment of a voluntary liquidator (1 page) |
6 July 2001 | O/C replacement of liquidator (5 pages) |
22 March 2001 | Liquidators statement of receipts and payments (5 pages) |
22 September 2000 | Liquidators statement of receipts and payments (5 pages) |
3 April 2000 | Liquidators statement of receipts and payments (5 pages) |
18 October 1999 | Liquidators statement of receipts and payments (5 pages) |
16 April 1999 | Liquidators statement of receipts and payments (5 pages) |
22 September 1998 | Liquidators statement of receipts and payments (5 pages) |
7 April 1997 | Registered office changed on 07/04/97 from: merchants house hatfield way livingstone road, hessle north humberside HU13 0WS (1 page) |
4 April 1997 | Appointment of a voluntary liquidator (1 page) |
4 April 1997 | Statement of affairs (7 pages) |
4 April 1997 | Resolutions
|
12 March 1997 | Secretary resigned (1 page) |
18 November 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
16 August 1996 | Company name changed S. & P. (board & paper sales) li mited\certificate issued on 19/08/96 (2 pages) |
24 April 1996 | Return made up to 24/04/96; full list of members (6 pages) |
5 May 1995 | Return made up to 24/04/95; no change of members
|
30 April 1995 | Resolutions
|
30 April 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |