Hull
East Yorkshire
HU4 6TD
Director Name | Mr David Rushby |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1996(4 years, 3 months after company formation) |
Appointment Duration | 13 years (closed 03 December 2009) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Holtby First Lane Hessle Hull East Yorkshire HU13 9HD |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr David Rushby |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 January 1994) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Holtby First Lane Hessle Hull East Yorkshire HU13 9HD |
Secretary Name | Alec Lindsey Grassby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | 19 The Slack Crowle South Humberside DN17 4LX |
Director Name | Maureen Rushby |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 December 1996) |
Role | Company Director |
Correspondence Address | Holtby First Lane Hessle Hull North Humberside HU13 9AD |
Director Name | Mr Nigel Ian Rushby |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 04 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Butterfly Meadows Molescroft Beverley East Yorkshire HU17 9GB |
Director Name | Nicola Jane Kirby |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 August 2003) |
Role | Secretary |
Correspondence Address | 185 Pickering Road Hull East Yorkshire HU4 6TD |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1992(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£30,011 |
Current Liabilities | £692,220 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 September 2009 | Liquidators statement of receipts and payments to 25 August 2009 (5 pages) |
2 April 2009 | Liquidators statement of receipts and payments to 23 March 2009 (5 pages) |
1 October 2008 | Liquidators statement of receipts and payments to 23 September 2008 (5 pages) |
9 April 2008 | Liquidators statement of receipts and payments to 23 September 2008 (5 pages) |
4 October 2007 | Liquidators statement of receipts and payments (5 pages) |
1 April 2007 | Liquidators statement of receipts and payments (5 pages) |
2 October 2006 | Liquidators statement of receipts and payments (5 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page) |
28 March 2006 | Liquidators statement of receipts and payments (5 pages) |
3 October 2005 | Liquidators statement of receipts and payments (5 pages) |
3 October 2005 | Liquidators statement of receipts and payments (5 pages) |
5 April 2005 | Liquidators statement of receipts and payments (5 pages) |
5 April 2005 | Liquidators statement of receipts and payments (5 pages) |
29 September 2004 | Liquidators statement of receipts and payments (5 pages) |
30 September 2003 | Resolutions
|
30 September 2003 | Statement of affairs (7 pages) |
30 September 2003 | Appointment of a voluntary liquidator (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: unit 5 colt industrial park scarborough street hull HU3 4TU (1 page) |
22 August 2003 | Return made up to 05/08/03; full list of members
|
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Return made up to 05/08/02; full list of members (7 pages) |
2 September 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
1 August 2001 | Particulars of mortgage/charge (3 pages) |
30 July 2001 | Return made up to 05/08/01; full list of members
|
4 June 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
4 June 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
7 September 2000 | Return made up to 05/08/00; full list of members (7 pages) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Return made up to 05/08/99; no change of members (4 pages) |
29 July 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
1 September 1998 | Return made up to 05/08/98; no change of members
|
3 June 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
21 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 1997 | Return made up to 05/08/97; full list of members
|
26 September 1997 | Resolutions
|
25 June 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
13 February 1997 | New director appointed (2 pages) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Director resigned (1 page) |
14 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 1996 | Return made up to 05/08/96; no change of members
|
13 June 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
5 January 1996 | Return made up to 05/08/95; full list of members (6 pages) |
15 May 1995 | Resolutions
|
23 March 1994 | Ad 18/02/94--------- £ si 4998@1=4998 £ ic 15000/19998 (2 pages) |
31 January 1994 | Ad 10/01/94--------- £ si 14900@1=14900 £ ic 100/15000 (2 pages) |
16 August 1993 | Return made up to 05/08/93; full list of members
|
15 October 1992 | Ad 29/09/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |