Hull
East Yorkshire
HU9 4AH
Director Name | Ronald David Mills |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 1995(same day as company formation) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 1 Alison Garth Hull North Humberside HU12 8LW |
Secretary Name | Mr Stephen Geoffrey Forster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2005(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 16 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cara Mia 61 West Ella Way Kirk Ella Hull Yorkshire HU10 7LP |
Director Name | Mr Stephen Geoffrey Forster |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cara Mia 61 West Ella Way Kirk Ella Hull Yorkshire HU10 7LP |
Director Name | Mr Neil Christopher Mangham |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Role | Production Director |
Correspondence Address | The Paddock Strawberry Gardens Hornsea North Humberside HU18 1US |
Director Name | Christopher Hugh James Pearce |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 20 The Pickerings North Ferriby North Humberside HU14 3EY |
Secretary Name | Mr Stephen Geoffrey Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cara Mia 61 West Ella Way Kirk Ella Hull Yorkshire HU10 7LP |
Secretary Name | Harvey Allen Levin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 June 2005) |
Role | Company Director |
Correspondence Address | 506 15th Street Moline 61265 Illinois Usa Foreign |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Unit 4 Acorn Industrial Estate Thomas Street Hull HU9 1EH |
---|---|
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 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2008 | Application for striking-off (1 page) |
20 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 December 2007 | Return made up to 09/05/07; full list of members (2 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
25 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 June 2006 | Return made up to 09/05/06; full list of members (2 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | New secretary appointed (2 pages) |
9 June 2005 | Return made up to 09/05/05; full list of members (7 pages) |
8 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
4 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
15 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
18 June 2003 | Return made up to 09/05/03; full list of members (8 pages) |
18 June 2003 | Secretary resigned;director resigned (1 page) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
28 June 2002 | Return made up to 09/05/02; full list of members (8 pages) |
26 February 2002 | Director resigned (1 page) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
16 June 2001 | Return made up to 09/05/01; full list of members (7 pages) |
12 February 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
14 June 2000 | Return made up to 09/05/00; full list of members
|
13 July 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
15 June 1999 | Return made up to 09/05/99; full list of members (11 pages) |
16 February 1999 | New secretary appointed (2 pages) |
27 January 1999 | Memorandum and Articles of Association (27 pages) |
12 January 1999 | Memorandum and Articles of Association (16 pages) |
12 January 1999 | Memorandum and Articles of Association (14 pages) |
12 January 1999 | £ nc 5000/20000 04/01/99 (3 pages) |
12 January 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
12 January 1999 | Ad 04/01/99--------- £ si 16000@1=16000 £ ic 1000/17000 (2 pages) |
27 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
18 May 1998 | Return made up to 09/05/98; no change of members (7 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
18 July 1997 | Return made up to 09/05/97; no change of members (6 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 May 1996 | Return made up to 09/05/96; full list of members
|
22 January 1996 | Particulars of mortgage/charge (4 pages) |
10 July 1995 | Registered office changed on 10/07/95 from: 31 corsham street london N1 6DR (1 page) |
10 July 1995 | New director appointed (2 pages) |
10 July 1995 | New director appointed (2 pages) |
10 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
20 June 1995 | Company name changed springfield plastic labels limit ed\certificate issued on 21/06/95 (4 pages) |
9 May 1995 | Incorporation (32 pages) |