Hull
East Yorkshire
HU1 1XR
Director Name | Mr Andrew John Stabler |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1997(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 26 June 2007) |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | 33 Highfield Close Sutton Hull East Yorkshire HU7 4TZ |
Secretary Name | Mr Nigel Darren Stabler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1998(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 26 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bowlalley Lane Hull East Yorkshire HU1 1XR |
Director Name | Mr Andrew Charles Travers Procter |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Laburnum Farm Far Lane Bewholme Driffield East Yorkshire YO25 8EA |
Secretary Name | Richard Martin Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Collynson Close Willerby Hull North Humberside HU10 6AS |
Director Name | Ronald Smith |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 April 1998) |
Role | Company Director |
Correspondence Address | 8 Mere View Avenue Hornsea East Yorkshire HU18 1RR |
Secretary Name | Ronald Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 April 1998) |
Role | Company Director |
Correspondence Address | 8 Mere View Avenue Hornsea East Yorkshire HU18 1RR |
Registered Address | Prestige House 12 Bowlalley Lane Hull HU1 1XR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | -£11,406 |
Cash | £4 |
Current Liabilities | £114,468 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2007 | Voluntary strike-off action has been suspended (1 page) |
28 December 2006 | Application for striking-off (1 page) |
7 November 2005 | Return made up to 31/07/05; full list of members (7 pages) |
14 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
8 August 2003 | Return made up to 31/07/03; full list of members
|
10 April 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
22 April 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
17 August 2001 | Return made up to 31/07/01; full list of members
|
14 December 2000 | Full accounts made up to 30 September 2000 (10 pages) |
15 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
10 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
26 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
6 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
3 August 1999 | Full accounts made up to 30 September 1997 (10 pages) |
5 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Return made up to 31/07/98; full list of members
|
17 August 1998 | Secretary resigned;director resigned (1 page) |
6 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
10 July 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
15 April 1997 | Resolutions
|
15 April 1997 | Memorandum and Articles of Association (18 pages) |
14 April 1997 | Company name changed prestige contract services limit ed\certificate issued on 15/04/97 (2 pages) |
22 July 1996 | Return made up to 31/07/96; full list of members
|
7 August 1995 | Return made up to 31/07/95; no change of members
|
26 June 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
25 May 1995 | Resolutions
|