Hull
East Yorkshire
HU9 4AH
Secretary Name | Mr Stephen Geoffrey Forster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2005(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 07 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cara Mia 61 West Ella Way Kirk Ella Hull Yorkshire HU10 7LP |
Director Name | Mr Stephen Geoffrey Forster |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 07 February 2003) |
Role | Company Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cara Mia 61 West Ella Way Kirk Ella Hull Yorkshire HU10 7LP |
Director Name | Mr John Holmes |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 January 1995) |
Role | Printer |
Correspondence Address | 35 West Street Leven Beverley North Humberside HU17 5LE |
Director Name | Mr Neil Christopher Mangham |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 2001) |
Role | Printer |
Correspondence Address | 81 Laburnum Avenue Garden Village Hull North Humberside HU8 8PE |
Director Name | Christopher Hugh James Pearce |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 February 2001) |
Role | Printer |
Correspondence Address | 153 Boothferry Road Hessle North Humberside HU13 9BA |
Secretary Name | Christopher Hugh James Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 February 2001) |
Role | Company Director |
Correspondence Address | 153 Boothferry Road Hessle North Humberside HU13 9BA |
Secretary Name | Harvey Allen Levin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(15 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 June 2005) |
Role | Company Director |
Correspondence Address | 506-15th Street Moline Illinois 61265 United States |
Registered Address | Unit 4 Acorn Industrial Estate Williamson Street Hull HU9 1EH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £900 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2008 | Application for striking-off (1 page) |
20 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
12 December 2006 | Return made up to 11/12/06; full list of members (2 pages) |
25 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
4 January 2006 | Location of register of members (1 page) |
4 January 2006 | Location of debenture register (1 page) |
4 January 2006 | Return made up to 11/12/05; full list of members (2 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | Secretary resigned (1 page) |
9 December 2004 | Return made up to 11/12/04; full list of members (6 pages) |
8 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
6 January 2004 | Return made up to 11/12/03; full list of members (6 pages) |
15 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
18 June 2003 | Director resigned (1 page) |
30 January 2003 | Return made up to 11/12/02; full list of members (7 pages) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
26 February 2002 | Director resigned (1 page) |
9 January 2002 | Return made up to 11/12/01; full list of members
|
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
12 February 2001 | Secretary resigned;director resigned (1 page) |
12 January 2001 | Return made up to 11/12/00; full list of members (7 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
24 January 2000 | Return made up to 11/12/99; full list of members (8 pages) |
13 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 February 1999 | New secretary appointed (2 pages) |
27 January 1999 | Memorandum and Articles of Association (27 pages) |
13 January 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
13 January 1999 | £ nc 100/1000 04/01/99 (1 page) |
13 January 1999 | Ad 04/01/99--------- £ si 800@1=800 £ ic 100/900 (2 pages) |
7 December 1998 | Return made up to 11/12/98; full list of members (7 pages) |
20 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 December 1997 | Return made up to 11/12/97; no change of members (4 pages) |
13 March 1997 | Memorandum and Articles of Association (5 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 December 1996 | Return made up to 11/12/96; full list of members (6 pages) |
26 November 1996 | Memorandum and Articles of Association (10 pages) |
26 November 1996 | Resolutions
|
19 December 1995 | Return made up to 11/12/95; no change of members (4 pages) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |