Hull
N Humberside
HU8 9BB
Director Name | Mr Allan Dodson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1991(19 years, 9 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 07 June 2014) |
Role | Company Director/Sheetmetal Worker |
Country of Residence | United Kingdom |
Correspondence Address | 858 Spring Bank West Hull East Yorkshire HU5 5AN |
Director Name | Malcolm George Grantham |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1991(19 years, 9 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 07 June 2014) |
Role | Company Director/Accountant |
Correspondence Address | 80 Tranby Lane Anlaby Hull East Yorkshire HU10 7DU |
Director Name | Ann Patricia Steward |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1991(19 years, 9 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 07 June 2014) |
Role | Company Director |
Correspondence Address | 7 Westfield Park Brough Hull East Yorkshire HU15 1AN |
Director Name | Gavin Michael Steward |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1991(19 years, 9 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 07 June 2014) |
Role | Company Director/Draughtsman |
Country of Residence | England |
Correspondence Address | Burgate Farm Burgate North Newbald North Yorkshire YO43 4SG |
Secretary Name | Malcolm George Grantham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1991(19 years, 9 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 07 June 2014) |
Role | Company Director |
Correspondence Address | 80 Tranby Lane Anlaby Hull East Yorkshire HU10 7DU |
Director Name | Mr Peter Coverdale |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 October 1995) |
Role | Company Director/Sheetmetal Worker |
Correspondence Address | 47 Spring Gardens Anlaby Common Hull North Humberside HU4 7QQ |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,065,862 |
Net Worth | -£28,628 |
Cash | £325 |
Current Liabilities | £429,823 |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
7 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2014 | Liquidators' statement of receipts and payments to 3 March 2014 (5 pages) |
7 March 2014 | Liquidators statement of receipts and payments to 3 March 2014 (5 pages) |
7 March 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 March 2014 | Liquidators statement of receipts and payments to 3 March 2014 (5 pages) |
9 October 2013 | Liquidators statement of receipts and payments to 29 September 2013 (5 pages) |
9 October 2013 | Liquidators' statement of receipts and payments to 29 September 2013 (5 pages) |
15 April 2013 | Liquidators statement of receipts and payments to 29 March 2013 (5 pages) |
15 April 2013 | Liquidators' statement of receipts and payments to 29 March 2013 (5 pages) |
12 October 2012 | Liquidators' statement of receipts and payments to 29 September 2012 (5 pages) |
12 October 2012 | Liquidators statement of receipts and payments to 29 September 2012 (5 pages) |
4 April 2012 | Liquidators statement of receipts and payments to 29 March 2012 (5 pages) |
4 April 2012 | Liquidators' statement of receipts and payments to 29 March 2012 (5 pages) |
13 October 2011 | Liquidators statement of receipts and payments to 29 September 2011 (5 pages) |
13 October 2011 | Liquidators' statement of receipts and payments to 29 September 2011 (5 pages) |
29 June 2011 | Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 29 June 2011 (2 pages) |
6 April 2011 | Liquidators statement of receipts and payments to 29 March 2011 (5 pages) |
6 April 2011 | Liquidators' statement of receipts and payments to 29 March 2011 (5 pages) |
11 October 2010 | Liquidators' statement of receipts and payments to 29 September 2010 (5 pages) |
11 October 2010 | Liquidators statement of receipts and payments to 29 September 2010 (5 pages) |
9 April 2010 | Liquidators statement of receipts and payments to 29 March 2010 (5 pages) |
9 April 2010 | Liquidators' statement of receipts and payments to 29 March 2010 (5 pages) |
7 October 2009 | Liquidators statement of receipts and payments to 29 September 2009 (5 pages) |
7 October 2009 | Liquidators' statement of receipts and payments to 29 September 2009 (5 pages) |
15 April 2009 | Liquidators' statement of receipts and payments to 29 March 2009 (5 pages) |
15 April 2009 | Liquidators statement of receipts and payments to 29 March 2009 (5 pages) |
13 October 2008 | Liquidators statement of receipts and payments to 29 September 2008 (5 pages) |
13 October 2008 | Liquidators' statement of receipts and payments to 29 September 2008 (5 pages) |
9 April 2008 | Liquidators' statement of receipts and payments to 29 September 2008 (5 pages) |
9 April 2008 | Liquidators statement of receipts and payments to 29 September 2008 (5 pages) |
9 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
9 October 2007 | Liquidators statement of receipts and payments (5 pages) |
13 April 2007 | Liquidators statement of receipts and payments (5 pages) |
13 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
10 October 2006 | Liquidators statement of receipts and payments (5 pages) |
10 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page) |
7 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
7 April 2006 | Liquidators statement of receipts and payments (5 pages) |
7 October 2005 | Liquidators statement of receipts and payments (5 pages) |
7 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
5 September 2005 | Resignation of a liquidator (1 page) |
4 April 2005 | Liquidators statement of receipts and payments (5 pages) |
4 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
1 October 2004 | Liquidators statement of receipts and payments (5 pages) |
1 October 2004 | Liquidators' statement of receipts and payments (5 pages) |
5 April 2004 | Liquidators statement of receipts and payments (5 pages) |
5 April 2004 | Liquidators' statement of receipts and payments (5 pages) |
3 October 2003 | Liquidators' statement of receipts and payments (5 pages) |
3 October 2003 | Liquidators statement of receipts and payments (5 pages) |
8 April 2003 | Liquidators' statement of receipts and payments (5 pages) |
8 April 2003 | Liquidators statement of receipts and payments (5 pages) |
24 October 2002 | Liquidators statement of receipts and payments (5 pages) |
24 October 2002 | Liquidators' statement of receipts and payments (5 pages) |
9 April 2002 | Liquidators statement of receipts and payments (5 pages) |
9 April 2002 | Liquidators' statement of receipts and payments (5 pages) |
3 October 2001 | Liquidators' statement of receipts and payments (5 pages) |
3 October 2001 | Liquidators statement of receipts and payments (5 pages) |
5 April 2001 | Liquidators' statement of receipts and payments (5 pages) |
5 April 2001 | Liquidators statement of receipts and payments (5 pages) |
9 October 2000 | Liquidators' statement of receipts and payments (5 pages) |
9 October 2000 | Liquidators statement of receipts and payments (5 pages) |
5 September 2000 | Receiver's abstract of receipts and payments (2 pages) |
4 September 2000 | Receiver ceasing to act (1 page) |
26 January 2000 | Receiver's abstract of receipts and payments (2 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: grant thornton st johns centre 110 albion street leeds west yorkshire LS2 8LA (1 page) |
6 October 1999 | Resolutions
|
6 October 1999 | Statement of affairs (11 pages) |
6 October 1999 | Appointment of a voluntary liquidator (1 page) |
2 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
24 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
8 April 1997 | Re statement of affairs (25 pages) |
8 April 1997 | Administrative Receiver's report (7 pages) |
23 January 1997 | Registered office changed on 23/01/97 from: 1-2 goulton street hull HU3 4AB (1 page) |
23 January 1997 | Appointment of receiver/manager (1 page) |
9 July 1996 | Accounts made up to 30 September 1995 (14 pages) |
4 June 1996 | Accounts made up to 30 September 1994 (13 pages) |
12 April 1996 | Return made up to 10/03/96; full list of members (8 pages) |
9 November 1995 | Director resigned (2 pages) |
24 April 1995 | Registered office changed on 24/04/95 from: appletree court 2 vicarage lane hessle N. humberside HU13 9LQ (1 page) |
11 April 1995 | Return made up to 10/03/95; no change of members (8 pages) |
11 April 1995 | Secretary's particulars changed (2 pages) |
5 April 1995 | Particulars of mortgage/charge (4 pages) |