Hull Road Woodmansey
Beverley
East Yorkshire
HU17 0TB
Secretary Name | Valerie Aspill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 February 2005) |
Role | Financial Administrator |
Correspondence Address | Tokenspire Business Park Hull Road Woodmansey Beverley East Yorkshire HU17 0TB |
Director Name | Mrs Gisela Maria Gibson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 North Audley Street London W1Y 1WE |
Director Name | Anthony Francis Johnston |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 14b Severus Road Battersea London SW11 1PL |
Secretary Name | Anthony Francis Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 14b Severus Road Battersea London SW11 1PL |
Director Name | Mr Andrew John Strain |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 January 1995) |
Role | Solicitor |
Correspondence Address | 14 North Audley Street London W1Y 1WE |
Director Name | Francis Herbert Healing |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2002) |
Role | Marketing Executive |
Correspondence Address | Diepenbrocklaan 21 Arnhem 6815 Ah Holland |
Secretary Name | Michael Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 23 January 1996) |
Role | Company Director |
Correspondence Address | Elsworth House 94 Alfred Gelder Street Hull East Yorkshire HU1 2YZ |
Secretary Name | Margaret Ann Thorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 2003) |
Role | Office Manager |
Correspondence Address | 2 The Orchard Leven East Yorkshire HU17 5QA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Tokenspire Business Park Hull Road Woodmansey Beverley North Humberside HU17 0TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Woodmansey |
Ward | Minster and Woodmansey |
Built Up Area | Woodmansey |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
8 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2004 | Application for striking-off (1 page) |
2 September 2004 | Return made up to 13/08/04; full list of members
|
22 March 2004 | Accounts for a dormant company made up to 31 August 2003 (4 pages) |
16 September 2003 | Return made up to 13/08/03; full list of members
|
21 June 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
18 June 2003 | Secretary's particulars changed (1 page) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | New secretary appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
23 October 2002 | Director resigned (1 page) |
18 February 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
6 September 2001 | Return made up to 13/08/01; full list of members
|
12 April 2001 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
21 August 2000 | Return made up to 13/08/00; full list of members (6 pages) |
2 June 2000 | Accounts for a dormant company made up to 31 August 1999 (4 pages) |
23 August 1999 | Return made up to 13/08/99; no change of members (4 pages) |
24 May 1999 | Accounts for a dormant company made up to 31 August 1998 (4 pages) |
8 September 1998 | Return made up to 13/08/98; no change of members (4 pages) |
24 May 1998 | Accounts for a dormant company made up to 31 August 1997 (4 pages) |
1 September 1997 | Return made up to 13/08/97; full list of members (6 pages) |
22 July 1997 | Accounts for a dormant company made up to 31 August 1996 (4 pages) |
4 September 1996 | Return made up to 13/08/96; full list of members
|
16 April 1996 | Full accounts made up to 31 August 1995 (6 pages) |
1 March 1996 | Resolutions
|
1 March 1996 | Resolutions
|
16 February 1996 | New secretary appointed (1 page) |
16 February 1996 | Secretary resigned (2 pages) |
16 August 1995 | Return made up to 13/08/95; full list of members
|
9 June 1995 | Full accounts made up to 31 August 1994 (7 pages) |