Louis Pearlman Centre
Hull
Humberside
HU3 4DL
Secretary Name | Frazer Boardman Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 05 January 2001(7 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 02 September 2003) |
Correspondence Address | Frazer Clark 126 Louis Pearlman Centre Goulton Street Hull North Humberside HU3 4DL |
Director Name | Mr Patrick McDaniel |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 August 2000) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Sunnyside House Station Road Pulham St Mary Diss Norfolk IP21 4QS |
Secretary Name | Tania Bernadette McDaniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 May 1997) |
Role | Secretary |
Correspondence Address | 50 Eastgate Hessle North Humberside HU13 9LL |
Director Name | Richard Laurence Powell |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 August 2000) |
Role | Technical Manager |
Correspondence Address | Deneside Ravensworth Gateshead Tyne & Wear NE11 0HQ |
Secretary Name | Mrs Jayne Patricia Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1997(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deneside Ravensworth Park Estate Gateshead Tyne & Wear NE11 0HQ |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Director Name | Above Board Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(6 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 23 August 2000) |
Correspondence Address | 101 Louis Pearlman Centre Goulton Street Hull HU3 4DL |
Secretary Name | Above Board Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(6 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 23 August 2000) |
Correspondence Address | 101 Louis Pearlman Centre Goulton Street Hull HU3 4DL |
Secretary Name | Colin Dirk Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2000(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2001) |
Correspondence Address | C/O Frazer Clark Louis Pearlman Centre Hull Humberside HU3 4DL |
Registered Address | Frazer Clark Louis Pearlman Centre Goulton Street Hull North Humberside HU3 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | -£155 |
Current Liabilities | £155 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2003 | Application for striking-off (1 page) |
7 February 2003 | Return made up to 01/12/02; full list of members (6 pages) |
4 July 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
6 December 2001 | Return made up to 01/12/01; full list of members
|
26 July 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New secretary appointed (2 pages) |
11 January 2001 | Return made up to 17/12/00; full list of members
|
11 January 2001 | New secretary appointed (2 pages) |
7 September 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
7 September 2000 | New secretary appointed;new director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: deneside ravensworth gateshead tyne & wear NE11 0HQ (1 page) |
29 August 2000 | Director resigned (1 page) |
7 January 2000 | Return made up to 17/12/99; full list of members (7 pages) |
23 December 1999 | Resolutions
|
23 December 1999 | Resolutions
|
28 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: 9 subway street hull east yorkshire HU3 2ET (1 page) |
4 January 1999 | Return made up to 17/12/98; no change of members (4 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
27 May 1998 | Director's particulars changed (1 page) |
27 May 1998 | Secretary's particulars changed (1 page) |
22 January 1998 | Return made up to 17/12/97; full list of members (5 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
8 August 1997 | Registered office changed on 08/08/97 from: sunnyside house station road pulham st mary diss norfolk IP21 4QE (1 page) |
5 June 1997 | Return made up to 17/12/96; no change of members
|
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | Secretary resigned (1 page) |
3 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
24 January 1996 | Return made up to 17/12/95; no change of members (4 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: white hall beverley parks beverley north humberside HU17 0RN (1 page) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |