Louis Pearlman Centre
Hull
Humberside
HU3 4DL
Secretary Name | Frazer Boardman Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 29 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 | Mrs Janet Mary Drury |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1997) |
Role | Customer Services Manager |
Correspondence Address | 922 Hessle High Road Hull N Humberside HU4 7AG |
Secretary Name | Deborah Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 26 Graham Avenue Hessle High Road Hull North Humberside HU4 7AN |
Secretary Name | Christian Brian Drury |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 February 1996(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1997) |
Role | Secretary |
Correspondence Address | 926 Hessle High Road Hull North Humberside HU4 7AG |
Director Name | Christian Brian Drury |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 1997(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 January 2001) |
Role | Landscape/Grounds Maintenance |
Correspondence Address | 926 Hessle High Road Hull North Humberside HU4 7AG |
Secretary Name | Benjamin Paul Drury |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 April 1997(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 January 2001) |
Role | Landscape/Grounds Maintenance |
Correspondence Address | 926 Hessle High Road Hull North Humberside HU4 7AG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Frazer Clarks 126 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 | -£8,005 |
Current Liabilities | £8,005 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
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 31/12/02; full list of members (6 pages) |
4 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 July 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members
|
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New secretary appointed (2 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
5 July 2000 | Resolutions
|
4 February 2000 | Return made up to 17/01/00; full list of members (6 pages) |
23 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
26 April 1999 | Return made up to 17/01/99; no change of members
|
19 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
10 March 1998 | Return made up to 17/01/98; no change of members (4 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
10 July 1997 | Return made up to 17/01/97; full list of members
|
16 April 1997 | Director resigned (1 page) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
21 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
8 November 1996 | Memorandum and Articles of Association (5 pages) |
8 November 1996 | Resolutions
|
1 November 1996 | Particulars of mortgage/charge (4 pages) |
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | Secretary resigned (1 page) |
21 February 1996 | Return made up to 17/01/96; no change of members (4 pages) |
20 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
7 March 1995 | Accounting reference date shortened from 05/04 to 31/03 (1 page) |