Sluice Road South Ferriby
Barton Upon Humber
South Humberside
DN18 6JG
Secretary Name | Mr Matthew John Bridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2006(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 06 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milldene Sluice Road South Ferriby Barton Upon Humber South Humberside DN18 6JG |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Catherine Anne Lilley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(6 days after company formation) |
Appointment Duration | 12 years, 10 months (resigned 12 December 2005) |
Role | Private Investigator |
Correspondence Address | 1 Riverside Court Cliff Road Hessle East Yorkshire HU13 0HB |
Director Name | Sydney John Lyon |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(6 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 December 2003) |
Role | Private Investigator |
Correspondence Address | 3 Mount Park Court Woolton Liverpool L25 6JP |
Secretary Name | Sydney John Lyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(6 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 December 2003) |
Role | Private Investigator |
Correspondence Address | 3 Mount Park Court Woolton Liverpool L25 6JP |
Secretary Name | Elsie Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(10 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 12 December 2005) |
Role | Company Director |
Correspondence Address | 6 St Martins House Gervase Street Scunthorpe North Lincolnshire DN15 7QB |
Registered Address | Loius Pearlman Centre Goulton Street Hull East Yorkshire 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 |
Year | 2014 |
---|---|
Cash | £12,263 |
Current Liabilities | £26,024 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: the couning house nelson street hull east yorkshire HU1 1XE (1 page) |
17 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2007 | New secretary appointed;new director appointed (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
26 May 2006 | Return made up to 12/02/06; full list of members (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
22 March 2005 | Return made up to 12/02/05; full list of members (6 pages) |
18 March 2004 | Return made up to 12/02/04; full list of members (8 pages) |
18 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
26 January 2004 | New secretary appointed (2 pages) |
25 January 2004 | Secretary resigned;director resigned (1 page) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
8 March 2003 | Return made up to 12/02/03; full list of members (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
6 March 2002 | Return made up to 12/02/02; full list of members (6 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: 6 silver street hull east yorkshire HU1 1JA (1 page) |
4 February 2002 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
27 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
26 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 February 1999 | Return made up to 12/02/99; no change of members (4 pages) |
9 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 February 1998 | Return made up to 12/02/98; no change of members (4 pages) |
10 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 February 1997 | Return made up to 12/02/97; full list of members
|
28 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 February 1996 | Return made up to 12/02/96; no change of members (4 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |