Kingston Upon Hull
Hull
North Humberside
HU9 1TH
Secretary Name | Youping Shen |
---|---|
Nationality | Chinese |
Status | Closed |
Appointed | 29 August 1997(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | 127 Victoria Avenue Hull East Yorkshire HU5 3DP |
Director Name | Mrs Xiu Jaun Liao Chu |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 August 1996) |
Role | Manager |
Correspondence Address | 31 The Haven Kingston Upon Hull Hull North Humberside HU9 1TH |
Secretary Name | Mrs Xiu Jaun Liao Chu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 31 The Haven Kingston Upon Hull Hull North Humberside HU9 1TH |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1991(same day as company formation) |
Correspondence Address | 9-11 Scale Lane Kingston Upon Hull North Humberside HU1 1PH |
Secretary Name | Scale Lane Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1991(same day as company formation) |
Correspondence Address | 9-11 Scale Lane Kingston Upon Hill North Humberside HU1 1PH |
Registered Address | C/O Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £68,011 |
Gross Profit | £43,714 |
Cash | £77 |
Current Liabilities | £225,037 |
Latest Accounts | 31 October 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
30 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
11 October 2001 | Receiver ceasing to act (1 page) |
18 September 2001 | Receiver's abstract of receipts and payments (3 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: 7 pilots way kingston upon hull east yorkshire HU9 1PS (1 page) |
15 September 2000 | Receiver's abstract of receipts and payments (4 pages) |
5 November 1999 | Administrative Receiver's report (5 pages) |
5 November 1999 | Stat of affairs with form 3.10 (6 pages) |
27 July 1999 | Appointment of receiver/manager (1 page) |
7 April 1999 | Full accounts made up to 31 October 1997 (8 pages) |
30 March 1999 | Compulsory strike-off action has been discontinued (1 page) |
26 March 1999 | Return made up to 24/10/98; full list of members (6 pages) |
26 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
14 July 1998 | Accounts for a small company made up to 31 October 1996 (4 pages) |
8 September 1997 | New secretary appointed (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: 31 the haven victoria dock hull HU9 1TH (1 page) |
8 September 1997 | Secretary resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
21 November 1995 | Return made up to 24/10/95; no change of members (4 pages) |
27 July 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
30 March 1995 | Return made up to 24/10/94; full list of members (6 pages) |