Welton
Brough
East Yorkshire
HU15 1PE
Director Name | Richard George Rowland Thompson |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1991(31 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Gardham Hall Low Gardham Beverley Hull East Yorkshire HU17 7RY |
Secretary Name | Charles Edward Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1991(31 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 21 Oaklands Cranswick Driffield East Yorkshire YO25 9RN |
Director Name | Mrs Elizabeth Ann Fitzgerald |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1993(33 years, 5 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Salesperson |
Correspondence Address | Orchard Farm Harton York YO6 7NP |
Director Name | James Herbert Thompson |
---|---|
Date of Birth | March 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(31 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 October 1991) |
Role | Company Director |
Correspondence Address | The Old Stables Dale Road Welton Brough Hull North Humberside HU15 1PE |
Registered Address | Co Ernst & Young 100 Barbirolli Square Manchester Lancashire M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £28,259 |
Current Liabilities | £47 |
Latest Accounts | 30 September 1999 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
20 August 2002 | Dissolved (1 page) |
---|---|
20 May 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 August 2001 | Resolutions
|
21 August 2001 | Appointment of a voluntary liquidator (1 page) |
17 August 2001 | Declaration of solvency (3 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: salvesen way brighton st. Industrial hull north humberside HU3 4UQ (1 page) |
8 June 2001 | Return made up to 20/05/01; full list of members (8 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (7 pages) |
6 June 2000 | Return made up to 20/05/00; full list of members (8 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: clive sullivan way hull HU3 4XQ (1 page) |
5 August 1999 | Full accounts made up to 30 September 1998 (6 pages) |
29 June 1999 | Return made up to 20/05/99; full list of members (6 pages) |
23 July 1998 | Full accounts made up to 30 September 1997 (5 pages) |
9 June 1998 | Return made up to 20/05/98; no change of members (4 pages) |
19 June 1997 | Full accounts made up to 30 September 1996 (6 pages) |
19 June 1997 | Return made up to 20/05/97; no change of members (4 pages) |
12 July 1996 | Full accounts made up to 30 September 1995 (6 pages) |
12 June 1996 | Return made up to 20/05/96; full list of members
|
21 February 1996 | Director's particulars changed (1 page) |
1 August 1995 | Full accounts made up to 30 September 1994 (6 pages) |
28 June 1995 | Return made up to 20/05/95; no change of members (4 pages) |