Hull
East Yorkshire
HU9 4AH
Secretary Name | Mr Stephen Geoffrey Forster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2005(16 years, 4 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 | Mrs Claire Frederica Harriet Levy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 November 2001) |
Role | Market Research |
Correspondence Address | 390 Boothferry Road Hessle North Humberside HU13 0JL |
Director Name | Mr Jonathan Abraham Levy |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 390 Boothferry Road Hessle North Humberside HU13 0JL |
Director Name | Robert Mark Lucas |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years after company formation) |
Appointment Duration | -1 years, 4 months (resigned 27 June 1991) |
Role | Company Director |
Correspondence Address | 24 St Margarets Avenue Cottingham North Humberside HU16 5NF |
Secretary Name | Mr Jonathan Abraham Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years after company formation) |
Appointment Duration | 4 years (resigned 15 February 1996) |
Role | Company Director |
Correspondence Address | 390 Boothferry Road Hessle North Humberside HU13 0JL |
Director Name | Mr Stephen Geoffrey Forster |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 February 2003) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Cara Mia 61 West Ella Way Kirk Ella Hull Yorkshire HU10 7LP |
Director Name | Mr Neil Christopher Mangham |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | The Paddock Strawberry Gardens Hornsea North Humberside HU18 1US |
Director Name | Christopher Hugh James Pearce |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 The Pickerings North Ferriby North Humberside HU14 3EY |
Secretary Name | Mr Stephen Geoffrey Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 February 2003) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Cara Mia 61 West Ella Way Kirk Ella Hull Yorkshire HU10 7LP |
Director Name | John Cameron Miller |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2001) |
Role | Head Of Production |
Correspondence Address | 18 Grovehill Hessle East Yokshire HU13 0RT |
Secretary Name | Harvey Allen Levin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(9 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 June 2005) |
Role | Company Director |
Correspondence Address | 506 15th Street Moline 61265 Illinois Usa Foreign |
Registered Address | Units 1-5 Acorn Ind Estate Thomas 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 | £42,500 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
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) |
8 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
25 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 June 2006 | Return made up to 31/01/06; 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) |
19 January 2005 | Return made up to 31/01/05; full list of members (6 pages) |
8 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
22 January 2004 | Return made up to 31/01/04; 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 | Secretary resigned;director resigned (1 page) |
30 January 2003 | Return made up to 31/01/03; full list of members (7 pages) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
27 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
7 March 2001 | Return made up to 31/01/01; full list of members (8 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: anchor house the maltings hull HU1 3HA (1 page) |
12 February 2001 | Director resigned (1 page) |
25 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
9 May 2000 | Return made up to 31/01/00; full list of members
|
13 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Return made up to 31/01/99; full list of members (8 pages) |
27 January 1999 | Memorandum and Articles of Association (34 pages) |
12 January 1999 | Memorandum and Articles of Association (14 pages) |
12 January 1999 | Resolutions
|
12 January 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
12 January 1999 | Memorandum and Articles of Association (26 pages) |
12 January 1999 | Nc inc already adjusted 04/01/99 (1 page) |
12 January 1999 | Ad 04/01/99--------- £ si [email protected]=7500 £ ic 35000/42500 (3 pages) |
12 January 1999 | Resolutions
|
8 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 May 1998 | Return made up to 31/01/98; change of members (8 pages) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 February 1997 | £ sr 5000@1 31/08/96 (1 page) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 January 1997 | Return made up to 31/01/97; full list of members (8 pages) |
13 March 1996 | Accounting reference date shortened from 31/07 to 31/03 (1 page) |
13 March 1996 | Return made up to 31/01/96; no change of members (6 pages) |
1 March 1996 | Director resigned (1 page) |
28 February 1996 | Secretary resigned (2 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | New secretary appointed;new director appointed (2 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | New director appointed (2 pages) |
17 November 1995 | Resolutions
|
17 November 1995 | Nc inc already adjusted 08/11/95 (1 page) |
17 November 1995 | Ad 08/11/95--------- £ si 25000@1=25000 £ ic 10000/35000 (2 pages) |
14 November 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |