Hull
HU1 1XE
Director Name | Miss Aileen Francis Corbett |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 July 1997) |
Role | Food Technologist |
Correspondence Address | 20 Thurlow Avenue Beverley North Humberside HU17 7QJ |
Director Name | Mr David Ian Lofthouse |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(9 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 October 1991) |
Role | Local Government Officer |
Correspondence Address | 28 Thurlow Avenue Beverley North Humberside HU17 7QJ |
Director Name | Mr Ian Wilson Osbourne |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 1993) |
Role | Self Employed Mechanic |
Correspondence Address | 20 Thurlow Avenue Beverley North Humberside HU17 7QJ |
Secretary Name | Mr David Ian Lofthouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(9 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 October 1991) |
Role | Company Director |
Correspondence Address | 28 Thurlow Avenue Beverley North Humberside HU17 7QJ |
Secretary Name | Miss Beverley Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(9 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 April 2005) |
Role | Personal Assistant |
Correspondence Address | 6 Sparkmill Terrace Beverley East Humberside HU17 0PA |
Director Name | Leigh Jennifer Norman |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(11 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 12 June 1995) |
Role | Auditor |
Correspondence Address | 32 Thurlow Avenue Beverley North Humberside HU17 7QJ |
Director Name | Joanne Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 May 2002) |
Role | Sales Assistant |
Correspondence Address | Flat 2 50 Birkbeck Road Acton London W3 6BQ |
Director Name | Susan Marie Blunn |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2001) |
Role | Hairdresser |
Correspondence Address | Flat 34 Thurlow Avenue Beverley East Yorkshire HU17 7QJ |
Director Name | Alan John Moore |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2002(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 September 2003) |
Role | Transport |
Correspondence Address | 26 Thurlow Avenue Molescroft Beverley East Riding HU17 7QJ |
Director Name | Carrie Helen Millson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 July 2005) |
Role | Teacher |
Correspondence Address | 26 Thurlow Avenue Beverley Yorkshire HU17 7QJ |
Director Name | Celia June White |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2005(23 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 January 2016) |
Role | HM Forces |
Country of Residence | United Kingdom |
Correspondence Address | 35 Trenchard Gardens South Cerney Gloucestershire GL7 6JA Wales |
Director Name | Mrs Elizabeth Anne Clayton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(23 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 December 2016) |
Role | Landlady |
Country of Residence | England |
Correspondence Address | High Grange Aike Driffield North Humberside YO25 9BG |
Director Name | Lynda Yorke |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 October 2012) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 26 Thurlow Avenue Beverley North Humberside HU17 7QJ |
Director Name | Julie Hill |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(23 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 13 September 2018) |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 85 Main Street Etton Beverley North Humberside HU17 7PG |
Director Name | John Uzzell |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 April 2008) |
Role | Civil Servant |
Correspondence Address | 28 Thurlow Avenue Beverley North Humberside HU17 7QJ |
Director Name | Sean Patrick Slenkinsop |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 April 2008) |
Role | Joiner |
Correspondence Address | 29 Thurlow Avenue Molescroft Beverley North Humberside HU17 7QJ |
Secretary Name | Lynda Yorke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 October 2012) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 26 Thurlow Avenue Beverley North Humberside HU17 7QJ |
Director Name | Emma Jayne Tindall |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(26 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 09 August 2016) |
Role | Admin Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Thurlow Avenue Beverley East Yorkshire HU17 7QJ |
Director Name | Michael Andrew Hart |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(26 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 April 2019) |
Role | Technician |
Country of Residence | United Kingdom |
Correspondence Address | 28 Thurlow Avenue Beverley East Yorkshire HU17 7QY |
Secretary Name | Mrs Julie Hill |
---|---|
Status | Resigned |
Appointed | 11 October 2012(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 September 2018) |
Role | Company Director |
Correspondence Address | C/O Garness Jones Ltd 79 Beverley Road Hull East Yorkshire HU3 1XR |
Director Name | Mr Charles Edward Jaminski |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 April 2015) |
Role | Self Employed Joiner |
Country of Residence | England |
Correspondence Address | C/O Garness Jones Ltd 79 Beverley Road Hull East Yorkshire HU3 1XR |
Director Name | Mrs Rachel Andrea Heath |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(35 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 November 2023) |
Role | Housing Manager |
Country of Residence | England |
Correspondence Address | Riverside House 11-12 Nelson Street Hull HU1 1XE |
Director Name | Mrs Christine Margaret Lessentin |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(35 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 June 2023) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 11-12 Nelson Street Hull HU1 1XE |
Director Name | Mr Mark Christopher Lessentin |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(35 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 November 2023) |
Role | Finance Administrator |
Country of Residence | England |
Correspondence Address | Riverside House 11-12 Nelson Street Hull HU1 1XE |
Secretary Name | Mr Johannes Van Nieuwkerk |
---|---|
Status | Resigned |
Appointed | 21 September 2018(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 June 2021) |
Role | Company Director |
Correspondence Address | C/O Garness Jones Ltd 79 Beverley Road Hull East Yorkshire HU3 1XR |
Registered Address | Riverside House 11-12 Nelson Street Hull HU1 1XE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,378 |
Current Liabilities | £345 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
1 November 2023 | Termination of appointment of Rachel Andrea Heath as a director on 1 November 2023 (1 page) |
---|---|
1 November 2023 | Appointment of Mr Stuart Anthony Gibson as a director on 1 November 2023 (2 pages) |
1 November 2023 | Termination of appointment of Mark Christopher Lessentin as a director on 1 November 2023 (1 page) |
27 June 2023 | Termination of appointment of Christine Margaret Lessentin as a director on 27 June 2023 (1 page) |
15 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
8 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
6 April 2023 | Registered office address changed from C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE England to Riverside House 11-12 Nelson Street Hull HU1 1XE on 6 April 2023 (1 page) |
5 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
8 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
24 March 2022 | Registered office address changed from C/O Garness Jones Ltd 79 Beverley Road Hull East Yorkshire HU3 1XR to C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE on 24 March 2022 (1 page) |
22 June 2021 | Termination of appointment of Johannes Van Nieuwkerk as a secretary on 22 June 2021 (1 page) |
8 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
24 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
29 July 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
19 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
20 May 2019 | Termination of appointment of Michael Andrew Hart as a director on 12 April 2019 (1 page) |
21 September 2018 | Termination of appointment of Julie Hill as a director on 13 September 2018 (1 page) |
21 September 2018 | Termination of appointment of Julie Hill as a secretary on 13 September 2018 (1 page) |
21 September 2018 | Appointment of Mr Johannes Van Nieuwkerk as a secretary on 21 September 2018 (2 pages) |
4 July 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
13 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 August 2017 | Appointment of Mr Mark Christopher Lessentin as a director on 4 August 2017 (2 pages) |
4 August 2017 | Appointment of Mrs Rachel Andrea Heath as a director on 4 August 2017 (2 pages) |
4 August 2017 | Appointment of Mrs Christine Margaret Lessentin as a director on 4 August 2017 (2 pages) |
4 August 2017 | Appointment of Mr Mark Christopher Lessentin as a director on 4 August 2017 (2 pages) |
4 August 2017 | Appointment of Mrs Christine Margaret Lessentin as a director on 4 August 2017 (2 pages) |
4 August 2017 | Appointment of Mrs Rachel Andrea Heath as a director on 4 August 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
7 December 2016 | Termination of appointment of Elizabeth Anne Clayton as a director on 1 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Elizabeth Anne Clayton as a director on 1 December 2016 (1 page) |
1 September 2016 | Termination of appointment of Emma Jayne Tindall as a director on 9 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Emma Jayne Tindall as a director on 9 August 2016 (1 page) |
6 July 2016 | Annual return made up to 14 June 2016 no member list (5 pages) |
6 July 2016 | Annual return made up to 14 June 2016 no member list (5 pages) |
6 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
6 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 January 2016 | Termination of appointment of Celia June White as a director on 4 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Celia June White as a director on 4 January 2016 (1 page) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 July 2015 | Annual return made up to 14 June 2015 no member list (6 pages) |
1 July 2015 | Annual return made up to 14 June 2015 no member list (6 pages) |
17 April 2015 | Termination of appointment of Charles Edward Jaminski as a director on 14 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Charles Edward Jaminski as a director on 14 April 2015 (1 page) |
2 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 June 2014 | Annual return made up to 14 June 2014 no member list (7 pages) |
17 June 2014 | Annual return made up to 14 June 2014 no member list (7 pages) |
14 August 2013 | Appointment of Mr Charles Edward Jaminski as a director (2 pages) |
14 August 2013 | Appointment of Mr Charles Edward Jaminski as a director (2 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 June 2013 | Termination of appointment of Lynda Yorke as a director (1 page) |
14 June 2013 | Annual return made up to 14 June 2013 no member list (6 pages) |
14 June 2013 | Annual return made up to 14 June 2013 no member list (6 pages) |
14 June 2013 | Termination of appointment of Lynda Yorke as a director (1 page) |
30 October 2012 | Termination of appointment of Lynda Yorke as a secretary (1 page) |
30 October 2012 | Termination of appointment of Lynda Yorke as a secretary (1 page) |
30 October 2012 | Appointment of Mrs Julie Hill as a secretary (1 page) |
30 October 2012 | Appointment of Mrs Julie Hill as a secretary (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 June 2012 | Annual return made up to 15 June 2012 no member list (8 pages) |
22 June 2012 | Annual return made up to 15 June 2012 no member list (8 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 July 2011 | Annual return made up to 15 June 2011 no member list (8 pages) |
13 July 2011 | Annual return made up to 15 June 2011 no member list (8 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 June 2010 | Director's details changed for Michael Andrew Hart on 15 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Elizabeth Anne Clayton on 15 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Michael Andrew Hart on 15 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Elizabeth Anne Clayton on 15 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Julie Hill on 15 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Celia June White on 15 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Lynda Yorke on 15 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Emma Jayne Tindall on 15 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Julie Hill on 15 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 15 June 2010 no member list (5 pages) |
18 June 2010 | Annual return made up to 15 June 2010 no member list (5 pages) |
18 June 2010 | Director's details changed for Lynda Yorke on 15 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Emma Jayne Tindall on 15 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Celia June White on 15 June 2010 (2 pages) |
15 July 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
15 July 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
9 July 2009 | Annual return made up to 15/06/09 (4 pages) |
9 July 2009 | Annual return made up to 15/06/09 (4 pages) |
18 November 2008 | Director appointed michael andrew hart (3 pages) |
18 November 2008 | Director appointed michael andrew hart (3 pages) |
5 November 2008 | Director appointed emma jayne tindall (2 pages) |
5 November 2008 | Director appointed emma jayne tindall (2 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 August 2008 | Appointment terminated director john uzzell (1 page) |
20 August 2008 | Appointment terminated director john uzzell (1 page) |
20 August 2008 | Appointment terminated director sean slenkinsop (1 page) |
20 August 2008 | Annual return made up to 15/06/08 (3 pages) |
20 August 2008 | Annual return made up to 15/06/08 (3 pages) |
20 August 2008 | Appointment terminated director sean slenkinsop (1 page) |
18 July 2008 | Director appointed celia june white (2 pages) |
18 July 2008 | Director appointed celia june white (2 pages) |
21 July 2007 | Annual return made up to 15/06/07 (5 pages) |
21 July 2007 | Annual return made up to 15/06/07 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 March 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
1 March 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
12 December 2006 | Annual return made up to 15/06/06 (6 pages) |
12 December 2006 | Annual return made up to 15/06/06 (6 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
16 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: garness jones 79 beverley road hull east yorkshire HU3 1XR (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: garness jones 79 beverley road hull east yorkshire HU3 1XR (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
15 August 2005 | Annual return made up to 15/06/05
|
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | Registered office changed on 15/08/05 from: 6 sparkmill terrace beverley east yorkshire HU17 0PA (1 page) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | Annual return made up to 15/06/05
|
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | Registered office changed on 15/08/05 from: 6 sparkmill terrace beverley east yorkshire HU17 0PA (1 page) |
15 August 2005 | New secretary appointed;new director appointed (2 pages) |
15 August 2005 | New secretary appointed;new director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
24 June 2004 | Annual return made up to 15/06/04
|
24 June 2004 | Annual return made up to 15/06/04
|
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
16 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
16 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
23 June 2003 | Annual return made up to 15/06/03 (3 pages) |
23 June 2003 | Annual return made up to 15/06/03 (3 pages) |
23 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
23 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
15 June 2002 | Annual return made up to 15/06/02
|
15 June 2002 | Annual return made up to 15/06/02
|
4 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
4 July 2001 | Annual return made up to 15/06/01
|
4 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
4 July 2001 | Annual return made up to 15/06/01
|
2 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
2 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
13 June 2000 | Annual return made up to 15/06/00 (3 pages) |
13 June 2000 | Annual return made up to 15/06/00 (3 pages) |
7 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
7 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
15 June 1999 | Annual return made up to 15/06/99 (4 pages) |
15 June 1999 | Annual return made up to 15/06/99 (4 pages) |
2 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
2 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
12 June 1998 | Annual return made up to 15/06/98 (4 pages) |
12 June 1998 | Annual return made up to 15/06/98 (4 pages) |
5 August 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
5 August 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | Annual return made up to 15/06/97
|
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | Annual return made up to 15/06/97
|
26 June 1997 | Registered office changed on 26/06/97 from: flat 30 thurlow avenue beverley HU17 7QG (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: flat 30 thurlow avenue beverley HU17 7QG (1 page) |
17 April 1997 | Secretary's particulars changed (1 page) |
17 April 1997 | Secretary's particulars changed (1 page) |
11 July 1996 | Annual return made up to 15/06/96 (4 pages) |
11 July 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
11 July 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
11 July 1996 | Annual return made up to 15/06/96 (4 pages) |
26 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
26 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | Annual return made up to 15/06/95
|
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | Annual return made up to 15/06/95
|
4 January 1982 | Incorporation (25 pages) |
4 January 1982 | Incorporation (25 pages) |