Hessle
North Humberside
HU13 0LZ
Director Name | Anthony Sutton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1995(2 years, 5 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Clerk |
Correspondence Address | 45f Highbury New Park London N5 2ET |
Secretary Name | Anthony William Dyson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 1996(3 years, 7 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 83 Barrow Lane Hessle North Humberside HU13 0LZ |
Director Name | William Godfrey Vos |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 10 Parkside High Street Worthing West Sussex BN11 1NB |
Director Name | Bryan Roy Gartside |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Role | Manager |
Correspondence Address | 75 Greenfields Wick Littlehampton W Sussex BN17 7HF |
Director Name | Anthony William Dyson |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 6 Manor House Farm The Green North Newbank York YO4 3TD |
Secretary Name | William Godfrey Vos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Parkside High Street Worthing West Sussex BN11 1NB |
Director Name | Rosemary June Stewart |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(4 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 September 1993) |
Role | Company Director/Counsellor |
Correspondence Address | The Old Bakehouse Freewild Street Lower Heyford Bicester Oxfordshire OX6 3NS |
Secretary Name | Rosemary June Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(4 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 September 1993) |
Role | Company Director/Counsellor |
Correspondence Address | The Old Bakehouse Freewild Street Lower Heyford Bicester Oxfordshire OX6 3NS |
Director Name | David Crawley |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1993(7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 December 1993) |
Role | Consultant |
Correspondence Address | 3 Jordans Close Boxgrove Park Guildford Surrey GU1 2PA |
Director Name | Michael John Davis |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1993(7 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 April 1994) |
Role | Lawyer |
Correspondence Address | 4 Old Park Avenue Enfield Middlesex EN2 6PR |
Director Name | Patrick Edward Hunter |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1993(7 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 November 1993) |
Role | Property Manager |
Correspondence Address | 125 Ardmore Lane Buckhurst Hill Essex IG9 5SB |
Secretary Name | Michael John Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1993(7 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 April 1994) |
Role | Lawyer |
Correspondence Address | 4 Old Park Avenue Enfield Middlesex EN2 6PR |
Director Name | Dr John Clare |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 July 1995) |
Role | Educationalist |
Country of Residence | United Kingdom |
Correspondence Address | Barge Studio Benbow Waye Uxbridge Middlesex UB8 2HD |
Director Name | Dr John Clare |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 July 1995) |
Role | Educationalist |
Country of Residence | United Kingdom |
Correspondence Address | Barge Studio Benbow Waye Uxbridge Middlesex UB8 2HD |
Secretary Name | David Crawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 July 1995) |
Role | Director/Company Secretary |
Correspondence Address | 3 Jordans Close Boxgrove Park Guildford Surrey GU1 2PA |
Director Name | Peter Hayward |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1994(1 year, 6 months after company formation) |
Appointment Duration | 12 months (resigned 25 July 1995) |
Role | Company Director |
Correspondence Address | 103 Croydon Road Beddington Croydon Surrey CR0 4QG |
Director Name | Joan Pinder |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1994(1 year, 6 months after company formation) |
Appointment Duration | 12 months (resigned 25 July 1995) |
Role | Company Director |
Correspondence Address | 33 Hemmen Lane Hayes Middlesex UB3 2JQ |
Director Name | Bryan Gartside |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(1 year, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 July 1995) |
Role | Company Director |
Correspondence Address | Pine Lodge Church Lane Barnham Bognor Regis West Sussex PO22 0DG |
Director Name | Simon Peter Smith |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 September 1996) |
Role | Accountant |
Correspondence Address | 2-101 Anerley Road London SE20 8AP |
Secretary Name | Simon Peter Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 September 1996) |
Role | Accountant |
Correspondence Address | 2-101 Anerley Road London SE20 8AP |
Registered Address | Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 January 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
11 January 2000 | Dissolved (1 page) |
---|---|
11 October 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 May 1999 | Liquidators statement of receipts and payments (5 pages) |
20 November 1998 | Liquidators statement of receipts and payments (5 pages) |
3 June 1998 | Liquidators statement of receipts and payments (5 pages) |
27 November 1997 | Liquidators statement of receipts and payments (5 pages) |
10 March 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
10 February 1997 | Resolutions
|
10 February 1997 | Appointment of a voluntary liquidator (1 page) |
10 February 1997 | Statement of affairs (4 pages) |
8 November 1996 | Registered office changed on 08/11/96 from: 121D cleveland street london W1P 5PN (1 page) |
24 September 1996 | New secretary appointed (1 page) |
24 September 1996 | Secretary resigned;director resigned (2 pages) |
30 July 1996 | Registered office changed on 30/07/96 from: bavina house 47 leigham court road streatham hill london SW16 2NG (1 page) |
2 May 1996 | Accounts for a small company made up to 31 January 1994 (6 pages) |
2 May 1996 | Accounts for a small company made up to 31 January 1995 (6 pages) |
19 March 1996 | Resolutions
|
23 February 1996 | Annual return made up to 15/10/95 (6 pages) |
25 October 1995 | Director resigned (2 pages) |
25 October 1995 | Director resigned (2 pages) |
25 October 1995 | Director resigned (2 pages) |
25 October 1995 | Director resigned (2 pages) |
25 October 1995 | Director resigned (2 pages) |
18 September 1995 | Receiver ceasing to act (2 pages) |
15 August 1995 | New director appointed (2 pages) |
14 August 1995 | New secretary appointed;new director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | Location of register of members (1 page) |
14 August 1995 | Resolutions
|
14 August 1995 | Secretary resigned (2 pages) |
18 July 1995 | Registered office changed on 18/07/95 from: allen soraff 26 bourne court southend road woodford green essex IG8 8HD (1 page) |
24 April 1995 | C/O app receivers (16 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | Registered office changed on 16/03/95 from: knightsbridge house 195 knightsbridge london SW7 1RP (2 pages) |