Swanland
North Humberside
HU14 3PE
Secretary Name | Barry Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 1993(1 year after company formation) |
Appointment Duration | 3 years, 7 months (closed 17 September 1996) |
Role | Company Director |
Correspondence Address | The Paddock Strawberry Gardens Hornsea East Yorkshire HU18 1US |
Director Name | Alan John George Osborne |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(1 week, 3 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 January 1993) |
Role | Group Advertising Manager |
Correspondence Address | 30 Ashgrove Crescent Kippax Leeds West Yorkshire LS25 7RA |
Director Name | David Stockwell Stephenson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(1 week, 3 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 January 1993) |
Role | Advertisement Sales Manager |
Correspondence Address | 15 Eastgate Hornsea North Humberside HU18 1DN |
Secretary Name | David Stockwell Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(1 week, 3 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 January 1993) |
Role | Advertisement Sales Manager |
Correspondence Address | 15 Eastgate Hornsea North Humberside HU18 1DN |
Director Name | Barry Lee |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 May 1994) |
Role | Creative Director |
Correspondence Address | The Paddock Strawberry Gardens Hornsea East Yorkshire HU18 1US |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Louis Pearlman Centre Goulton Street Hull HU3 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Latest Accounts | 9 May 1995 (28 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 09 May |
17 September 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 1996 | Application for striking-off (1 page) |
20 March 1996 | Resolutions
|
20 March 1996 | Accounts for a dormant company made up to 9 May 1995 (4 pages) |
23 March 1995 | Accounts for a small company made up to 9 May 1994 (6 pages) |