Hull
East Yorkshire
HU9 4AH
Secretary Name | Mr Stephen Geoffrey Forster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2005(11 years, 10 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 |
Director Name | Stephen Geoffrey Forster |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 07 February 2003) |
Role | Accountant |
Correspondence Address | 61 Westella Way Kirkella Hull North Humberside HU10 7LP |
Secretary Name | Mr Stephen Geoffrey Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(4 months after company formation) |
Appointment Duration | 9 years, 2 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 | Stephen Clark |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1996) |
Role | Director Managing |
Correspondence Address | 2021 Hessle High Road Hessle Hull North Humberside |
Director Name | Mr Neil Christopher Mangham |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(1 year after company formation) |
Appointment Duration | 7 years (resigned 31 August 2001) |
Role | Printex |
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 | 12 August 1994(1 year after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 February 2001) |
Role | Printers |
Country of Residence | England |
Correspondence Address | 20 The Pickerings North Ferriby North Humberside HU14 3EY |
Secretary Name | Harvey Allen Levin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(5 years, 5 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 | 04 August 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Units J & K Acorn Industrial Estate 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 | £100 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
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) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
5 October 2007 | Return made up to 04/08/07; full list of members (2 pages) |
25 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
25 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
27 September 2005 | Return made up to 04/08/05; full list of members (2 pages) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | New secretary appointed (2 pages) |
8 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
23 July 2004 | Return made up to 04/08/04; full list of members (6 pages) |
15 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
27 August 2003 | Return made up to 04/08/03; full list of members (6 pages) |
18 June 2003 | Secretary resigned;director resigned (1 page) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
26 February 2002 | Director resigned (1 page) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
30 August 2001 | Return made up to 04/08/01; full list of members (7 pages) |
12 February 2001 | Director resigned (1 page) |
25 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
30 August 2000 | Return made up to 04/08/00; full list of members
|
9 August 1999 | Return made up to 04/08/99; full list of members
|
13 July 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
16 February 1999 | New secretary appointed (2 pages) |
27 January 1999 | Memorandum and Articles of Association (20 pages) |
12 January 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
12 January 1999 | Memorandum and Articles of Association (16 pages) |
23 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 August 1998 | Return made up to 04/08/98; no change of members (5 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 August 1997 | Return made up to 04/08/97; no change of members (4 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 February 1996 | Director resigned (1 page) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
5 September 1995 | Particulars of mortgage/charge (6 pages) |
2 August 1995 | Return made up to 04/08/95; full list of members (8 pages) |