Harland Way Cottingham
Hull
North Humberside
HU16 5RP
Director Name | Jonathan Leafe |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 1995(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | Home Farm Church Street Bainton East Yorkshire YO25 9NJ |
Director Name | Mr Arthur Geoffrey Wilkinson |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 1995(same day as company formation) |
Role | Printer |
Correspondence Address | 12 The Woodlands Harland Way Cottingham North Humberside HU16 5RP |
Director Name | Mr Kevin Geoffrey Wilkinson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 1995(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Main Street Skidby Cottingham North Humberside HU16 5TZ |
Secretary Name | Paul Richard Haytack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Woodlands Harland Way Cottingham Hull North Humberside HU16 5RP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Origination House 15 Strawberry Street Hull East Yorkshire HU9 1EN |
---|---|
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 | 7 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 07 February |
2 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2001 | Application for striking-off (1 page) |
30 October 2000 | Accounts for a small company made up to 7 February 2000 (4 pages) |
19 October 2000 | Accounting reference date extended from 31/12/99 to 07/02/00 (1 page) |
16 October 2000 | Return made up to 03/10/00; full list of members
|
29 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
7 October 1999 | Return made up to 03/10/99; full list of members (8 pages) |
24 December 1998 | Return made up to 03/10/98; no change of members
|
29 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
17 October 1997 | Return made up to 03/10/97; no change of members (4 pages) |
21 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
31 October 1996 | Return made up to 03/10/96; full list of members (6 pages) |
23 November 1995 | Particulars of mortgage/charge (4 pages) |
13 October 1995 | Accounting reference date notified as 31/12 (1 page) |
13 October 1995 | Ad 05/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: 31 corsham street london N1 6DR (1 page) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
3 October 1995 | Incorporation (34 pages) |