Bonby
Brigg
South Humberside
DN20 0PW
Secretary Name | Christine Margaret Brand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 1995(1 day after company formation) |
Appointment Duration | 3 years (closed 27 January 1998) |
Role | Company Director |
Correspondence Address | 66 Main Street Bonby Brigg South Humberside DN20 0PW |
Director Name | Elizabeth Anne Simpson |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 August 1997) |
Role | Company Director |
Correspondence Address | 15 Donnington Gardens Scunthorpe South Humberside DN15 7RJ |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | 9-11 Scale Lane Kingston Upon Hull North Humberside HU1 1PH |
Secretary Name | Scale Lane Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | 9-11 Scale Lane Kingston Upon Hill North Humberside HU1 1PH |
Registered Address | 156 Hessle Road Hull East Yorkshire HU3 3AD |
---|---|
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 |
Latest Accounts | 30 September 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
27 January 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 1997 | First Gazette notice for voluntary strike-off (1 page) |
20 August 1997 | Director resigned (1 page) |
19 August 1997 | Application for striking-off (1 page) |
29 October 1996 | Accounts for a small company made up to 30 September 1996 (7 pages) |
22 October 1996 | Accounting reference date shortened from 31/01/97 to 30/09/96 (1 page) |
24 September 1996 | Ad 09/09/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 September 1996 | New director appointed (2 pages) |
19 September 1996 | Company name changed jb facilities management LIMITED\certificate issued on 20/09/96 (2 pages) |
14 July 1996 | Registered office changed on 14/07/96 from: 153 high street hull HU1 1PS (1 page) |
12 July 1996 | Return made up to 13/01/96; full list of members (6 pages) |
17 June 1996 | Accounts for a dormant company made up to 31 January 1996 (5 pages) |
5 June 1996 | Resolutions
|