Patrington
Hull
East Yorkshire
HU12 0RL
Director Name | Rosemary Ann Babington |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 1995(1 week after company formation) |
Appointment Duration | 3 years (closed 17 November 1998) |
Role | Admin Assistant |
Correspondence Address | Holmwood House 37 Greenshaw Lane Patrington Hull E Yorkshire HU12 0RL |
Secretary Name | Rosemary Ann Babington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 1995(1 week after company formation) |
Appointment Duration | 3 years (closed 17 November 1998) |
Role | Admin Assistant |
Correspondence Address | Holmwood House 37 Greenshaw Lane Patrington Hull E Yorkshire HU12 0RL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Holmwood House 37 Greenshaw Lane Patrington Hull HU12 0RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Patrington |
Ward | South East Holderness |
Built Up Area | Patrington |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
17 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
27 January 1998 | Return made up to 20/10/97; full list of members (6 pages) |
9 May 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
20 November 1996 | Return made up to 20/10/96; full list of members (6 pages) |
20 June 1996 | Accounting reference date notified as 31/10 (1 page) |
22 November 1995 | Registered office changed on 22/11/95 from: classic house 174/80 old street london. EC1V 9BP. (1 page) |
16 November 1995 | New director appointed (4 pages) |
16 November 1995 | Secretary resigned (4 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | New secretary appointed;new director appointed (2 pages) |
16 November 1995 | Resolutions
|
20 October 1995 | Incorporation (38 pages) |