Kirk Ella
Hull
East Yorkshire
HU10 7AF
Secretary Name | Peter Braithwaite |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1998(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 05 May 2009) |
Role | Company Director |
Correspondence Address | 40 Sutton House Road Hull North Humberside HU8 0NL |
Secretary Name | Streets Financial Consulting Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 09 January 2007(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 May 2009) |
Correspondence Address | Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW |
Director Name | Mr Alexander Jonathan Diack |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(3 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 September 2001) |
Role | Company Director |
Correspondence Address | 34 Kingston Wharf Hull North Humberside HU1 2ES |
Director Name | Philip Guy Hatherton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(3 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 93 Hull Road Withernsea East Yorkshire HU19 2EE |
Secretary Name | Myra Veronica Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 42 St Julians Wells Kirk Ella Hull East Yorkshire HU10 7AF |
Secretary Name | Philip Guy Hatherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 93 Hull Road Withernsea East Yorkshire HU19 2EE |
Registered Address | Sovereign House Craven Street South Hedon Road Hull East Yorkshire HU9 1AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £556 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2007 | New secretary appointed (2 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
10 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
11 July 2005 | Return made up to 10/07/05; full list of members (2 pages) |
5 May 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
18 August 2004 | Return made up to 18/07/04; full list of members (6 pages) |
24 May 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
15 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
6 August 2003 | Return made up to 18/07/03; full list of members (6 pages) |
13 May 2003 | Return made up to 18/07/02; full list of members
|
3 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 October 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
5 October 2001 | Director resigned (1 page) |
8 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
18 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
20 October 2000 | Return made up to 18/07/00; full list of members (6 pages) |
24 May 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
16 August 1999 | Return made up to 18/07/99; no change of members (4 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | New secretary appointed (2 pages) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: tekpro house wassand street hessle road kingston upon hull HU3 4AR (1 page) |
30 July 1998 | Return made up to 18/07/98; no change of members (4 pages) |
30 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 October 1997 | Return made up to 18/07/97; full list of members (6 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 August 1996 | Return made up to 18/07/96; no change of members
|
24 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 July 1995 | Return made up to 18/07/95; full list of members
|