Beverley
East Yorkshire
Secretary Name | Premier Services Inc Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2000(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 August 2002) |
Correspondence Address | 34 Cottingham Road Hull East Yorkshire HU6 7RA |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | John Charles Little |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 April 1993) |
Role | Company Director |
Correspondence Address | Anchrishelda 10 Cliff Top Lane Hessle North Humberside HU13 0EP |
Secretary Name | Graham Stanley Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1993) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Croft Beech Hill Road Swanland North Ferriby North Humberside HU14 3QY |
Director Name | Graham Stanley Coates |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Croft Beech Hill Road Swanland North Ferriby North Humberside HU14 3QY |
Secretary Name | Stephen Nichloas Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 19 Lonfield Road Anlaby Hull North Humberside HU10 7BP |
Director Name | Minster Projects Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1997(5 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 30 January 1998) |
Correspondence Address | 3 North Bar Within Beverley North Humberside HU17 8AP |
Secretary Name | Room Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1997(5 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 30 January 1998) |
Correspondence Address | 34 Cottingham Road Hull East Yorkshire HU6 7RA |
Secretary Name | Keystone Securities Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(6 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 January 1999) |
Correspondence Address | 72 Lairgate Beverley East Yorkshire HU17 8EU |
Secretary Name | Kingsmead Developments UK Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1999(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 November 2000) |
Correspondence Address | 72 Lairgate Beverley North Humberside HU17 8EU |
Registered Address | 34 Cottingham Road Hull East Yorkshire HU6 7RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | University |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | -£13,599 |
Cash | £1 |
Current Liabilities | £17,923 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2001 | Total exemption small company accounts made up to 31 January 2000 (7 pages) |
24 July 2001 | Strike-off action suspended (1 page) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: 46 beverley road hull HU3 1YE (1 page) |
23 March 2000 | Return made up to 10/01/99; full list of members
|
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Secretary resigned (1 page) |
3 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page) |
21 February 1999 | Return made up to 05/01/99; no change of members
|
25 September 1998 | Director resigned (1 page) |
25 September 1998 | New director appointed (2 pages) |
8 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
25 August 1998 | Secretary resigned (1 page) |
11 February 1998 | Return made up to 10/01/98; full list of members (5 pages) |
11 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Secretary resigned (1 page) |
9 January 1998 | New director appointed (2 pages) |
14 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
21 May 1997 | Return made up to 10/01/97; full list of members (6 pages) |
16 January 1997 | Accounts for a small company made up to 31 January 1996 (7 pages) |
6 March 1996 | Ad 31/01/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 February 1996 | Registered office changed on 02/02/96 from: 3 north bar within beverley east yorkshire HU17 3AP (1 page) |
26 January 1996 | Return made up to 10/01/96; no change of members
|
6 May 1995 | Particulars of mortgage/charge (4 pages) |
30 April 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |