North Ferriby
Hull
East Yorkshire
HU14 3EX
Secretary Name | Mr Christopher Limb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1997(4 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 19 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 West Parklands Drive North Ferriby Hull East Yorkshire HU14 3EX |
Director Name | John Dennis Love |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2001) |
Role | Merchant |
Correspondence Address | 161 Well Lane Willerby Hull East Yorkshire HU10 6HT |
Secretary Name | Mr Norman Court |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 April 1997) |
Role | Management Consultant |
Correspondence Address | 175 The Queensway Hull East Yorkshire HU6 9BJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1993(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 | 05 April 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Southside Terminal Albert Street Goole East Yorkshire DN14 5SY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Goole |
Ward | Goole South |
Built Up Area | Goole |
Year | 2014 |
---|---|
Net Worth | -£33,679 |
Current Liabilities | £33,679 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2002 | Application for striking-off (1 page) |
11 June 2002 | Director resigned (1 page) |
21 December 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: southside terminal albert street goole DN14 5SY (1 page) |
2 July 2001 | Return made up to 05/04/01; full list of members
|
11 July 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
22 May 2000 | Return made up to 05/04/00; full list of members
|
30 July 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
19 April 1999 | Return made up to 05/04/99; no change of members (4 pages) |
28 April 1998 | Return made up to 05/04/98; no change of members (4 pages) |
29 May 1997 | Return made up to 05/04/97; full list of members
|
4 May 1997 | Secretary resigned (1 page) |
4 May 1997 | New secretary appointed (2 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (8 pages) |
3 July 1996 | Return made up to 05/04/96; no change of members (4 pages) |
19 September 1995 | Return made up to 05/04/95; no change of members (4 pages) |
5 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
5 July 1995 | Resolutions
|
15 March 1995 | Registered office changed on 15/03/95 from: cotswold 26 tranby lane swanland hull north humberside HU14 3NB (1 page) |
3 March 1995 | Registered office changed on 03/03/95 from: suite 9 the avenue bishop lane hull HU1 1NS (1 page) |