Hull
North Humberside
HU3 1YA
Director Name | Anthony Bernard Rowland |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 1995(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 21 November 2000) |
Role | Chartered Accountant |
Correspondence Address | 102 Beverley Road Hull North Humberside HU3 1YA |
Secretary Name | Mr Roger Thomas Norrie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 1995(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 21 November 2000) |
Role | Chartered Accountant |
Correspondence Address | 102 Beverley Road Hull North Humberside HU3 1YA |
Director Name | Kathleen Mary Norrie |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1997(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 21 November 2000) |
Role | Company Director |
Correspondence Address | Rivers Keep 140 Itchen Stoke Alresford Hampshire HU13 0JH |
Director Name | Avril Ann Rowland |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1997(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 21 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Wolfreton Garth Kirk Ella Hull North Humberside HU10 7AB |
Director Name | Anthony Paul Black |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Oak Hill Main Street Willerby Hull East Yorkshire HU10 6DH |
Director Name | Mr Graham Ives |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Role | Operational Director |
Correspondence Address | 54 Main Street Beeford Driffield North Humberside YO25 8AZ |
Secretary Name | Mr Graham Ives |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Role | Operational Director |
Correspondence Address | 54 Main Street Beeford Driffield North Humberside YO25 8AZ |
Director Name | Christopher Stuart Brown |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(1 year, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 July 1995) |
Role | Chartered Accountant |
Correspondence Address | 102 Beverley Road Hull North Humberside HU3 1YA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 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 | 23 February 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 100-102 Beverley Road Hull North Humberside HU3 1YA |
---|---|
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 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 June 2000 | Application for striking-off (3 pages) |
29 February 2000 | Return made up to 23/02/00; full list of members (7 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 February 1999 | Return made up to 23/02/99; full list of members (6 pages) |
20 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 July 1998 | Ad 31/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 February 1998 | Return made up to 23/02/98; full list of members (6 pages) |
25 November 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
25 November 1997 | Resolutions
|
18 February 1997 | Return made up to 23/02/97; no change of members (4 pages) |
10 December 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
10 December 1996 | Resolutions
|
17 February 1996 | Return made up to 23/02/96; no change of members (4 pages) |
17 February 1996 | Director resigned (2 pages) |
17 February 1996 | Director resigned (2 pages) |
4 October 1995 | Resolutions
|
4 October 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
21 September 1995 | Memorandum and Articles of Association (10 pages) |
21 September 1995 | Resolutions
|
22 May 1995 | Company name changed indoor indy-kart centre LIMITED\certificate issued on 23/05/95 (4 pages) |
19 May 1995 | New director appointed (2 pages) |
3 May 1995 | Return made up to 23/02/95; full list of members (6 pages) |