Hull
East Yorkshire
HU5 2DX
Secretary Name | Mr Declan Patrick Byrne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 1994(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 09 June 1998) |
Role | Company Director |
Correspondence Address | 175 Newland Park Hull East Yorkshire HU5 2DX |
Director Name | Andrew St Clair Holbrook |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1996(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 09 June 1998) |
Role | Merchant |
Correspondence Address | Hadley House Melfort Road Crowborough East Sussex TN6 1QT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Alan Ashley Walker |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1996) |
Role | Merchant |
Correspondence Address | 15 Park Road Scarborough North Yorkshire YO12 4AH |
Registered Address | Unit 1 81 Cleveland Street Hull East Yorkshire HU8 7AU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
17 December 1997 | Application for striking-off (1 page) |
24 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
11 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
28 October 1996 | Return made up to 06/10/96; no change of members
|
21 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | New director appointed (2 pages) |
4 March 1996 | Company name changed arlingford LIMITED\certificate issued on 05/03/96 (2 pages) |
26 October 1995 | Return made up to 06/10/95; full list of members (6 pages) |