London
W2 4NX
Director Name | Peter Hiron |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wolverley Grange Alvaston Derby |
Secretary Name | Elizabeth Anne Blackhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 608 Carlton Road Nottingham |
Secretary Name | Catherine Lesley Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 389 Boothferry Road Hessle North Humberside HU13 0JJ |
Secretary Name | Gary Richard Bush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 25 Woodgates Lane North Ferriby North Humberside HU14 3JR |
Registered Address | Wilberforce Court Alfred Gelder Street Hull North Humberside HU1 1YH |
---|---|
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 |
---|---|
Turnover | £2,112,383 |
Gross Profit | £1,865,317 |
Current Liabilities | £33,093 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
31 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2001 | Application for striking-off (1 page) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Registered office changed on 17/04/00 from: 10A rotterdam road suttonfields industrial estate hull north humberside HU7 0XD (1 page) |
3 April 2000 | Return made up to 18/02/00; full list of members
|
24 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
10 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 1999 | Return made up to 18/02/99; no change of members
|
26 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
21 December 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
23 February 1998 | Return made up to 18/02/98; full list of members (6 pages) |
19 January 1998 | Accounting reference date extended from 31/01/98 to 28/02/98 (1 page) |
17 July 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
27 February 1997 | Return made up to 18/02/97; no change of members
|
5 November 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
6 September 1996 | New secretary appointed (2 pages) |
6 September 1996 | Secretary resigned (1 page) |
28 June 1996 | Director's particulars changed (1 page) |
27 February 1996 | Return made up to 18/02/96; no change of members (5 pages) |
27 November 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
27 July 1995 | Director's particulars changed (2 pages) |