Brantingham
Hull
North Humberside
HU15 1QG
Director Name | Mark Patrick Harrison |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (closed 07 March 2000) |
Role | Recruitment Consultancy |
Correspondence Address | 27 The Meadows South Cave Brough North Humberside HU15 2HR |
Secretary Name | Mark Patrick Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (closed 07 March 2000) |
Role | Recruitment Consultancy |
Correspondence Address | 27 The Meadows South Cave Brough North Humberside HU15 2HR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1a Main Street Willerby Square Hull East Yorkshire HU10 6BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Willerby |
Ward | Willerby and Kirk Ella |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 October 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
7 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
11 May 1999 | Voluntary strike-off action has been suspended (1 page) |
8 December 1998 | Voluntary strike-off action has been suspended (1 page) |
30 June 1998 | First Gazette notice for voluntary strike-off (1 page) |
30 June 1998 | Voluntary strike-off action has been suspended (1 page) |
1 December 1997 | Return made up to 27/10/97; no change of members (4 pages) |
23 May 1997 | Registered office changed on 23/05/97 from: onion hiuse 15 springfield way,anlaby hull HU10 6RJ (1 page) |
16 April 1997 | Company name changed totallytemps LIMITED\certificate issued on 17/04/97 (2 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: 156 hessle road hull north humberside HU3 3AD (1 page) |
20 November 1996 | Return made up to 27/10/96; no change of members (4 pages) |
29 June 1996 | Particulars of mortgage/charge (3 pages) |
1 June 1996 | Resolutions
|
1 June 1996 | Accounts for a dormant company made up to 31 October 1995 (6 pages) |
1 June 1996 | Return made up to 27/10/95; full list of members
|
7 May 1996 | Accounting reference date extended from 31/10 to 30/04 (1 page) |
13 February 1996 | Registered office changed on 13/02/96 from: princes house wright street hull HU2 8HX (1 page) |