Brough
East Yorkshire
HU15 1AL
Secretary Name | Above Board Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 March 1998(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 06 July 2004) |
Correspondence Address | 101 Louis Pearlman Centre Goulton Street Hull HU3 4DL |
Secretary Name | Frazer Boardman Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 05 January 2001(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 06 July 2004) |
Correspondence Address | Frazer Clark 126 Louis Pearlman Centre Goulton Street Hull North Humberside HU3 4DL |
Director Name | Mr Harold Clark |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(same day as company formation) |
Role | Retired |
Correspondence Address | 16 Lake View Hull North Humberside HU8 9AT |
Secretary Name | Mrs Joan Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Lake View Hull North Humberside HU8 9AT |
Secretary Name | Christopher Hackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Clare Gardens Petersfield Hampshire GU31 4UE |
Director Name | Mr Jay Ang |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 March 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 1994) |
Role | Salon Manager |
Correspondence Address | 292 Upper Thompson Road Singapore Foreign |
Director Name | Mr Kiran Somchand Shah |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 8 Summergangs Road Hull HU8 8LP |
Secretary Name | Ms Sow Eng Tan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 35 Jalan Belangkas Singapore Foreign |
Director Name | Dr Franklyn Bakhala |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 November 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 December 1994) |
Role | Lecturer |
Correspondence Address | 77 Samlong Street Namkon Ranchi Bihar 834010 |
Secretary Name | Peter Donald Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(4 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 March 1998) |
Role | Company Director |
Correspondence Address | 8 Summergangs Road Hull HU8 8LP |
Director Name | Peter Donald Clark |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 January 2002) |
Role | Accountant |
Correspondence Address | 8 Summergangs Road Hull HU8 8LP |
Registered Address | 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 |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,000 |
Cash | £15,933 |
Current Liabilities | £16,309 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2004 | Application for striking-off (1 page) |
21 November 2003 | Return made up to 05/11/03; full list of members
|
23 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 April 2003 | Company name changed frazer clark LIMITED\certificate issued on 08/04/03 (2 pages) |
8 February 2003 | Return made up to 05/11/02; full list of members (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | New director appointed (2 pages) |
13 November 2001 | Return made up to 05/11/01; full list of members
|
16 July 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
11 January 2001 | New secretary appointed (2 pages) |
21 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
27 March 2000 | Return made up to 05/11/99; full list of members (6 pages) |
26 May 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
19 November 1998 | Return made up to 05/11/98; full list of members
|
26 October 1998 | Director's particulars changed (1 page) |
20 August 1998 | Company name changed frazer clark associates LIMITED\certificate issued on 21/08/98 (2 pages) |
21 May 1998 | Company name changed financial accountants LIMITED\certificate issued on 22/05/98 (2 pages) |
20 May 1998 | Registered office changed on 20/05/98 from: c/o a j clarke 4 cavendish road st albans hertfordshire AL1 5EE (1 page) |
11 May 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 November 1997 | Return made up to 05/11/97; no change of members (4 pages) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
16 April 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
24 December 1996 | Return made up to 05/11/96; full list of members (6 pages) |
3 July 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
28 December 1995 | Return made up to 05/11/95; no change of members (4 pages) |
19 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
17 July 1995 | Return made up to 05/11/94; no change of members
|