Hull
North Humberside
HU5 4TA
Secretary Name | Mandy Osborne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2001(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 03 January 2006) |
Role | Manager |
Correspondence Address | 7 Kenwardly Road Kingston Road Hull East Yorkshire HU10 6LZ |
Director Name | Zoe Hotham |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2001(10 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 03 January 2006) |
Role | Sales Assistant |
Correspondence Address | 3 Brocklesby Close Hessle Hull Yorkshire HU13 9HH |
Director Name | Susan Jane Ward |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(11 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 January 2006) |
Role | Manager |
Correspondence Address | 41 Ormonde Avenue Hull East Yorkshire HU6 7LX |
Director Name | Adrian John Clough |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(2 months after company formation) |
Appointment Duration | 3 weeks (resigned 26 June 1991) |
Role | Company Director |
Correspondence Address | 4 Norfolk House London W6 7QT |
Director Name | Margaret Cornwall |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 1993) |
Role | Retail Operations Administor |
Correspondence Address | 9 Orchard House Lancing West Sussex BN15 9PE |
Director Name | Jeremy Andrew Kett |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 1993) |
Role | Financial Business Manager |
Correspondence Address | 7 Fosters Close East Preston West Sussex BN16 2TL |
Secretary Name | Nigel James Gaivs Vickery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 5 days (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | 1 Woodland Close Hove East Sussex BN3 6BP |
Director Name | Patricia Pacitto |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 1994) |
Role | Sales Adviser |
Correspondence Address | 12 Clarondale Sutton Park Hull North Humberside HU7 4AR |
Director Name | Diane Parker |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1993) |
Role | Sales Assistant |
Correspondence Address | 23 Hutt Street Hull North Humberside HU3 1QL |
Director Name | Daniella Slade |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 1993) |
Role | Assistant Manageress |
Correspondence Address | 54 Brazil Street Hull North Humberside HU9 1JZ |
Director Name | Mandy Margaret Adamson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(1 year after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 August 2001) |
Role | Manageress |
Correspondence Address | 22 South Lane Hessle East Yorkshire HU13 0RR |
Secretary Name | Jeanette Mary Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(1 year after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 August 2001) |
Role | Company Director |
Correspondence Address | 19 Saint Marys Avenue Hull North Humberside HU5 4TA |
Director Name | Elaine Marian Clark |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 February 2002) |
Role | Assistant Manager |
Correspondence Address | 271 Beverley Road Kirkella Hull North Humberside HU10 7AQ |
Director Name | Susan Jane Ward |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 26 March 1999) |
Role | Sales Assistant |
Correspondence Address | 41 Ormonde Avenue Hull East Yorkshire HU6 7LX |
Director Name | Janice Arlene Heron |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(3 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 February 2002) |
Role | T Development Manager |
Correspondence Address | 109 Salvington Road Durrington Worthing West Sussex BN13 2JD |
Director Name | Yasmine Maria Trafford |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 September 1998) |
Role | Sales Assistant |
Correspondence Address | 504 Hotham Road South Hull North Humberside HU5 5RN |
Director Name | Julie Jessop |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(10 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 15 December 2001) |
Role | Sales Assistant |
Correspondence Address | 11 Hartsholme Park Kingswood Hull East Yorkshirede HU7 3HP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1991(2 months after company formation) |
Appointment Duration | 3 weeks (resigned 26 June 1991) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | Unit G16 Princes Quay Shopping Centre Hull HU1 2PQ |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | £100,386 |
Cash | £42,150 |
Current Liabilities | £139,877 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
3 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Return made up to 05/04/04; full list of members (7 pages) |
25 June 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
14 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
29 August 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2002 | New director appointed (1 page) |
7 June 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
7 May 2002 | Return made up to 05/04/02; full list of members (6 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | Director resigned (1 page) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New secretary appointed (2 pages) |
9 August 2001 | Return made up to 05/04/01; full list of members (7 pages) |
17 May 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
14 June 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
17 April 2000 | Return made up to 05/04/00; no change of members (7 pages) |
1 July 1999 | Return made up to 05/04/99; no change of members (4 pages) |
7 June 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
10 June 1997 | Return made up to 05/04/97; no change of members (6 pages) |
20 May 1997 | Full accounts made up to 28 February 1997 (9 pages) |
29 May 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
12 May 1996 | Return made up to 05/04/96; no change of members (6 pages) |
18 July 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
2 May 1995 | Return made up to 05/04/95; full list of members
|
30 March 1995 | Director's particulars changed;new director appointed (2 pages) |