Hull
East Yorkshire
HU5 5NS
Director Name | Mrs Linda Ibson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1991(19 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 10 February 2004) |
Role | Secretary |
Correspondence Address | 119 Manor Road Hull East Yorkshire HU5 5NS |
Secretary Name | Mrs Linda Ibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1993(21 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 10 February 2004) |
Role | Company Director |
Correspondence Address | 119 Manor Road Hull East Yorkshire HU5 5NS |
Secretary Name | Audrey Muriel Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 128 Auckland Avenue Hull North Humberside HU6 7SJ |
Registered Address | 72 Lairgate Beverley East Yorkshire HU17 8EU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£9,114 |
Cash | £402 |
Current Liabilities | £14,998 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2003 | Application for striking-off (1 page) |
11 November 2002 | Return made up to 29/09/02; full list of members (7 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: 7 wright street hull HU2 8HU (1 page) |
18 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
17 October 2000 | Return made up to 29/09/00; full list of members
|
4 May 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
24 November 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
19 October 1999 | Return made up to 29/09/99; full list of members (6 pages) |
24 November 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
13 October 1998 | Return made up to 29/09/98; no change of members
|
2 September 1998 | Registered office changed on 02/09/98 from: unit 1 52 54 abbey street hull HU9 1LQ (1 page) |
13 January 1998 | Return made up to 29/09/97; full list of members (6 pages) |
20 August 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
22 December 1996 | Return made up to 29/09/96; no change of members (4 pages) |
3 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
10 September 1996 | Registered office changed on 10/09/96 from: 100 oxford street hull north humberside (1 page) |
18 October 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |