Hessle
East Yorkshire
HU13 9BN
Secretary Name | Christine Cowie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1996(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 16 August 2005) |
Role | Company Director |
Correspondence Address | 15 Sunningdale Road Hessle East Yorkshire HU13 9BN |
Director Name | Amanda Caroline Cowie |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1996) |
Role | Secretary |
Correspondence Address | 8 Sandpiper Drive Hull HU4 6UP |
Director Name | Christine Cowie |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1996) |
Role | Book Keeper |
Correspondence Address | 26 Ferry Road Hessle North Humberside HU13 0DY |
Director Name | Kevin Edward Cowie |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1996) |
Role | Haulage Contractor |
Correspondence Address | 8 Sandpiper Drive Hull HU4 6UP |
Secretary Name | Amanda Caroline Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1996) |
Role | Secretary |
Correspondence Address | 8 Sandpiper Drive Hull HU4 6UP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 15 Sunningdale Road Hessle East Yorkshire HU13 9BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2005 | Application for striking-off (1 page) |
29 January 2004 | Return made up to 13/01/04; full list of members
|
13 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: 26 ferry road hessle N.humberside HU13 0DY (1 page) |
11 February 2003 | Return made up to 13/01/03; full list of members (6 pages) |
20 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
11 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
22 February 2001 | Return made up to 13/01/01; full list of members (6 pages) |
6 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
14 February 2000 | Return made up to 13/01/00; full list of members (6 pages) |
25 November 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
17 February 1999 | Return made up to 13/01/99; no change of members (4 pages) |
17 November 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
14 January 1998 | Return made up to 13/01/98; full list of members (6 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Return made up to 13/01/97; full list of members (6 pages) |
20 January 1997 | New secretary appointed (2 pages) |
20 January 1997 | Secretary resigned;director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
11 November 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
10 November 1996 | Ad 01/06/95--------- £ si 29913@1 (2 pages) |
10 November 1996 | Particulars of contract relating to shares (4 pages) |
31 October 1996 | Ad 01/06/95--------- £ si 29913@1 (2 pages) |
22 October 1996 | £ nc 10000/50000 01/05/95 (1 page) |
22 October 1996 | Resolutions
|
11 October 1996 | Particulars of mortgage/charge (3 pages) |
18 February 1996 | Return made up to 13/01/96; full list of members
|