Willerby
Hull
East Yorkshire
HU10 6DH
Secretary Name | Carole Black |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1999(7 years, 5 months after company formation) |
Appointment Duration | 10 years (closed 20 October 2009) |
Role | Company Director |
Correspondence Address | 20 Oak Hill Main Street Willerby HU10 6DH |
Director Name | Christopher Stuart Brown |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 50 Riplingham Road Kirk Ella Hull North Humberside HU10 7TR |
Secretary Name | Timothy Christopher Barley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 April 1993) |
Role | Company Director |
Correspondence Address | Grosvenor House 102 Beverley Road Kirk Ella Hull North Humberside HU3 1YA |
Director Name | Mark Stewart |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 June 1994) |
Role | Accountant |
Correspondence Address | 102 Beverley Road Hull North Humberside HU3 1YA |
Secretary Name | Ian Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1993(12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 June 1994) |
Role | Company Director |
Correspondence Address | 12 Nottingham Road Aldbrough Hull North Humberside HU11 4RJ |
Secretary Name | Dean Witherwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 September 1999) |
Role | Accountant |
Correspondence Address | 102 Beverley Road Hull HU3 1YA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 102 Beverley Road Hull North Humberside HU3 1YA |
---|---|
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 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
20 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
19 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
2 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
16 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
14 March 2006 | Return made up to 09/03/06; full list of members (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
17 March 2005 | Return made up to 14/03/05; full list of members (6 pages) |
16 July 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
2 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
5 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
15 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
26 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
21 December 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
24 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
16 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
23 March 1999 | Accounts for a small company made up to 30 September 1997 (6 pages) |
7 May 1998 | Return made up to 30/04/98; full list of members
|
4 September 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
14 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
1 October 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
21 April 1996 | Return made up to 30/04/96; no change of members (4 pages) |
18 July 1995 | Return made up to 30/04/95; full list of members
|
18 July 1995 | Ad 18/04/95--------- £ si 98@1 (2 pages) |