Hessle
East Yorkshire
HU13 9NP
Director Name | Mr Peter Mawer |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2005(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 06 November 2009) |
Role | Director Baker |
Correspondence Address | 269 Hull Road Hessle East Yorkshire HU13 9NP |
Secretary Name | Mr Peter Mawer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2005(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 06 November 2009) |
Role | Baker |
Correspondence Address | 269 Hull Road Hessle East Yorkshire HU13 9NP |
Director Name | Jean Mawer |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 11 October 2002) |
Role | Company Director |
Correspondence Address | 269 Hull Road Hessle East Yorkshire HU13 9NP |
Director Name | Mr Peter Andrew Mawer |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 August 1996) |
Role | Director/Baker |
Correspondence Address | 212 St Georges Road Kingston Upon Hull Hull North Humberside HU3 3QE |
Director Name | Mr Peter Mawer |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 August 2001) |
Role | Company Director |
Correspondence Address | 269 Hull Road Hessle East Yorkshire HU13 9NP |
Director Name | Dawn Stark |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 September 1995) |
Role | Company Director |
Correspondence Address | 212 St Georges Road Kingston Upon Hull Hull North Humberside HU3 3QE |
Secretary Name | Dawn Stark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 September 1995) |
Role | Company Director |
Correspondence Address | 212 St Georges Road Kingston Upon Hull Hull North Humberside HU3 3QE |
Secretary Name | Jean Mawer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 October 2002) |
Role | Company Director |
Correspondence Address | 269 Hull Road Hessle East Yorkshire HU13 9NP |
Director Name | Jamie Peter Mawer |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 December 2004) |
Role | Baker |
Correspondence Address | 85 De La Pole Avenue Hull East Yorkshire HU3 4AQ |
Director Name | Sharon Joan Mawer |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 February 2004) |
Role | Administrator |
Correspondence Address | 269a Hull Road Hessle Humberside Hull Humberside HU4 7RY |
Secretary Name | Sharon Joan Mawer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 February 2004) |
Role | Administrator |
Correspondence Address | 269a Hull Road Hessle Humberside Hull Humberside HU4 7RY |
Director Name | Kelly Michelle Mawer |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(12 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 17 December 2004) |
Role | Company Director |
Correspondence Address | 85 De La Pole Ave Hull East Yorkshire HU3 4AQ |
Secretary Name | Jamie Peter Mawer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(12 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 17 December 2004) |
Role | Company Director |
Correspondence Address | 85 Dela Pole Avenue Hull East Yorkshire HU3 6RD |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£6,056 |
Cash | £6,648 |
Current Liabilities | £42,934 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2009 | Liquidators statement of receipts and payments to 20 July 2009 (5 pages) |
6 August 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 May 2009 | Liquidators statement of receipts and payments to 21 May 2009 (5 pages) |
29 May 2008 | Resolutions
|
29 May 2008 | Appointment of a voluntary liquidator (1 page) |
29 May 2008 | Statement of affairs with form 4.19 (5 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from 30 strickland street hessle road kingston upon hull HU3 4AG (1 page) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 February 2007 | Return made up to 03/02/07; full list of members (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 February 2006 | Return made up to 03/02/06; full list of members (7 pages) |
29 April 2005 | Return made up to 03/02/05; full list of members
|
7 February 2005 | New director appointed (2 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
17 January 2005 | New secretary appointed;new director appointed (2 pages) |
21 December 2004 | Secretary resigned;director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
9 September 2004 | Return made up to 03/02/04; full list of members
|
25 June 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
25 June 2004 | New secretary appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | Director's particulars changed (1 page) |
6 February 2004 | Secretary resigned;director resigned (1 page) |
13 April 2003 | Return made up to 03/02/03; full list of members
|
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
23 October 2002 | Director resigned (1 page) |
8 February 2002 | Return made up to 03/02/02; full list of members (7 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New secretary appointed;new director appointed (2 pages) |
4 September 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
30 January 2001 | Return made up to 03/02/01; full list of members (6 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
16 March 2000 | Return made up to 03/02/00; full list of members (6 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
11 March 1999 | Return made up to 03/02/99; no change of members (4 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
12 March 1998 | Return made up to 03/02/98; full list of members (6 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
26 March 1997 | Return made up to 03/02/97; no change of members
|
2 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
12 November 1996 | Director resigned (1 page) |
16 February 1996 | New secretary appointed (2 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
30 January 1996 | Return made up to 03/02/96; full list of members (6 pages) |
7 May 1993 | Ad 02/05/92--------- £ si 45000@1 (2 pages) |
26 March 1993 | Ad 02/05/92--------- £ si 45000@1 (2 pages) |