Hull
East Yorkshire
HU9 4AH
Secretary Name | Mr Stephen Geoffrey Forster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2005(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 07 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cara Mia 61 West Ella Way Kirk Ella Hull Yorkshire HU10 7LP |
Secretary Name | Mr Stephen Geoffrey Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(3 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 February 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cara Mia 61 West Ella Way Kirk Ella Hull Yorkshire HU10 7LP |
Director Name | Timothy John Barrabie |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 November 1994) |
Role | Systems Manager |
Correspondence Address | 29 Plimsoll Way Princes Wharf Victoria Dock Hull North Humberside HU9 1PW |
Director Name | Mr Stephen Geoffrey Forster |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 February 2003) |
Role | Company Accountant Finance Dir |
Country of Residence | United Kingdom |
Correspondence Address | Cara Mia 61 West Ella Way Kirk Ella Hull Yorkshire HU10 7LP |
Director Name | Mr Neil Christopher Mangham |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 August 2001) |
Role | Printer |
Correspondence Address | The Paddock Strawberry Gardens Hornsea North Humberside HU18 1US |
Director Name | Christopher Hugh James Pearce |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 February 2001) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 20 The Pickerings North Ferriby North Humberside HU14 3EY |
Director Name | Stephen Ernest Matthews |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 June 1997) |
Role | Electronics Engineer |
Correspondence Address | Hulvers Link Lane Bentley Suffolk IP9 2DP |
Secretary Name | Harvey Allen Levin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 June 2005) |
Role | Company Director |
Correspondence Address | 506 15th Street Moline 61265 Illinois Usa Foreign |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Unit 5 Acorn Ind Est Acorn Ind Est Thomas Street Hull HU9 1EH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £5,280 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
21 May 2008 | Application for striking-off (1 page) |
20 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
21 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
1 June 2007 | Return made up to 14/04/07; full list of members (2 pages) |
25 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | New secretary appointed (2 pages) |
9 June 2005 | Return made up to 14/04/05; full list of members
|
8 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
2 April 2004 | Return made up to 14/04/04; full list of members (6 pages) |
15 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
18 June 2003 | Secretary resigned;director resigned (1 page) |
18 June 2003 | Return made up to 14/04/03; full list of members (7 pages) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
28 June 2002 | Return made up to 14/04/02; full list of members
|
26 February 2002 | Director resigned (1 page) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
18 May 2001 | Return made up to 14/04/01; full list of members (7 pages) |
12 February 2001 | Director resigned (1 page) |
25 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
9 May 2000 | Return made up to 14/04/00; full list of members
|
13 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 May 1999 | Return made up to 14/04/99; full list of members (9 pages) |
16 February 1999 | New secretary appointed (2 pages) |
27 January 1999 | Memorandum and Articles of Association (28 pages) |
13 January 1999 | Memorandum and Articles of Association (13 pages) |
13 January 1999 | Resolutions
|
13 January 1999 | Ad 04/01/99--------- £ si 5160@1=5160 £ ic 120/5280 (2 pages) |
13 January 1999 | Memorandum and Articles of Association (16 pages) |
13 January 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
20 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 April 1998 | Return made up to 14/04/98; full list of members (7 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 June 1997 | Director resigned (1 page) |
15 May 1997 | Return made up to 14/04/97; no change of members (6 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 April 1996 | Return made up to 14/04/96; full list of members (8 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 October 1995 | New director appointed (2 pages) |
26 September 1995 | £ nc 100/10000 21/09/95 (1 page) |
26 September 1995 | Resolutions
|
26 September 1995 | Ad 22/09/95--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
5 June 1995 | Return made up to 14/04/95; full list of members (6 pages) |