Sutton On Hull
Hull
HU7 4XS
Director Name | John Malcolm Holt |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2003(60 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 23 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton Hill 95 Preston Road Chorley Lancashire PR6 7AX |
Director Name | Jonathan David Holt |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2003(60 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 23 August 2005) |
Role | Marketing |
Correspondence Address | Richmond 10 Sandridge Avenue Chorley Lancashire PR7 2PZ |
Secretary Name | John Malcolm Holt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2003(60 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 23 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton Hill 95 Preston Road Chorley Lancashire PR6 7AX |
Director Name | Hugh Edwyn Williamson |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(48 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 19 December 2003) |
Role | Solicitor |
Correspondence Address | Nordham North Cave Brough East Yorkshire HU15 2LT |
Director Name | Thomas Neville Stephenson |
---|---|
Date of Birth | June 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(48 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 December 1998) |
Role | Company Director |
Correspondence Address | Snipe Lodge Kilnwick Driffield East Yorkshire YO25 9JG |
Director Name | Barbara Stephenson |
---|---|
Date of Birth | February 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(48 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 March 1992) |
Role | Company Director |
Correspondence Address | Snipe Lodge Kilnwick Driffield North Humberside YO25 9JG |
Director Name | Michael Lynch Maydon |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(48 years after company formation) |
Appointment Duration | 1 year (resigned 15 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blacksmiths Farm Ashmanhaugh Norwich Norfolk NR12 8YJ |
Director Name | George William Braimbridge |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(48 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 2 Merlin Close Hull North Humberside HU8 9UY |
Secretary Name | Barbara Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(48 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 October 1991) |
Role | Company Director |
Correspondence Address | Snipe Lodge Kilnwick Driffield North Humberside YO25 9JG |
Secretary Name | Michael Lynch Maydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(48 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blacksmiths Farm Ashmanhaugh Norwich Norfolk NR12 8YJ |
Director Name | Dr William Derek Walsh |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(48 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Kilnwick Driffield East Yorkshire YO25 9JW |
Secretary Name | Hugh Edwyn Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(49 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 July 1995) |
Role | Company Director |
Correspondence Address | Nordham North Cave Brough East Yorkshire HU15 2LT |
Director Name | Mrs Dawn Maydon |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(49 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 19 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Itteringham Norwich Norfolk NR11 7AX |
Director Name | Barbara Gillian Williamson |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(49 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 19 December 2003) |
Role | Company Director |
Correspondence Address | 7 Nordham North Cave Brough East Yorkshire HU15 2LT |
Secretary Name | Kathryn Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(52 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 December 2003) |
Role | Company Director |
Correspondence Address | 6 Cawood Drive Skirlaugh East Yorkshire HU11 5EN |
Director Name | Andrew Braimbridge |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(55 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2000) |
Role | Commercial Manager |
Correspondence Address | 20 Tudor Drive Hull East Yorkshire HU6 9UF |
Director Name | Mr John Charles Groves |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(57 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 December 2003) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 37 School Lane Kirk Ella Hull East Yorkshire HU10 7NP |
Registered Address | C/O Sorsky Limited Yeoward House Dennis Road Tanhouse Estate Widnes Cheshire WA8 0SF |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Riverside |
Built Up Area | Widnes |
Year | 2014 |
---|---|
Net Worth | £290,919 |
Cash | £10,398 |
Current Liabilities | £755,057 |
Latest Accounts | 31 December 2002 (20 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 19 December |
23 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2005 | Application for striking-off (1 page) |
8 November 2004 | Return made up to 04/07/04; full list of members (7 pages) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Accounting reference date shortened from 31/12/03 to 19/12/03 (1 page) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Auditor's resignation (1 page) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Secretary resigned (1 page) |
10 January 2004 | Registered office changed on 10/01/04 from: 116 malmo road sutton fields industrial estate hull east yorkshire HU7 0YF (1 page) |
10 January 2004 | New secretary appointed;new director appointed (2 pages) |
7 January 2004 | Accounts for a small company made up to 31 December 2002 (8 pages) |
15 December 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 July 2003 | Return made up to 04/07/03; full list of members (8 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: 65/66 high street hull HU1 1QS (1 page) |
20 June 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2001 | Particulars of mortgage/charge (3 pages) |
18 July 2001 | Return made up to 04/07/01; full list of members (7 pages) |
4 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
26 June 2001 | Ad 04/06/01--------- £ si 59448@1=59448 £ ic 552/60000 (2 pages) |
18 June 2001 | Resolutions
|
18 June 2001 | £ nc 1000/100000 04/06/01 (1 page) |
4 April 2001 | New director appointed (2 pages) |
13 March 2001 | Director resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
1 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 July 2000 | Return made up to 04/07/00; full list of members (8 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Return made up to 04/07/99; change of members (8 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 July 1998 | Return made up to 04/07/98; no change of members (6 pages) |
4 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 July 1997 | Return made up to 04/07/97; full list of members
|
16 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 July 1996 | Return made up to 04/07/96; no change of members
|
9 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
28 July 1995 | Return made up to 04/07/95; no change of members
|
28 July 1995 | New secretary appointed (2 pages) |
14 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 July 1986 | Return made up to 25/06/86; full list of members (7 pages) |
26 July 1967 | Company name changed\certificate issued on 26/07/67 (3 pages) |
19 June 1943 | Certificate of incorporation (1 page) |