Hull
HU8 0LP
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | John Barrie Walker |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | 150 The Street Puttenham Guildford Surrey GU3 1AU |
Secretary Name | Dennis Malcolm Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Rye House Jasmine Cottages Marsh Lane Ryehill Hull East Yorkshire HU12 9NJ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Paul Lazenby |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 February 2002) |
Role | Company Director |
Correspondence Address | 83 Harland Way Cottingham East Yorkshire HU16 5PT |
Secretary Name | Sylvia Rose Lazenby |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 September 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Harland Way Cottingham East Yorkshire HU16 5PT |
Director Name | Stewart Leslie Dixon |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 November 2001) |
Role | Company Director |
Correspondence Address | 82a Otley Road Headingley Leeds West Yorkshire LS6 4BA |
Director Name | John Bradley Hutchinson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 February 2004) |
Role | Operations Director |
Correspondence Address | 2 New Row Colton Leeds LS15 9AG |
Director Name | Andrew Marshall |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(6 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 September 2002) |
Role | Company Director |
Correspondence Address | White Hall Brandon Lane Leeds West Yorkshire LS17 9JL |
Secretary Name | Anita Mary Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(6 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 May 2002) |
Role | Company Director |
Correspondence Address | White Hall Brandon Lane Shadwell LS17 9JL |
Secretary Name | Trident Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 February 2002) |
Correspondence Address | The Belize Bank 60 Market Square PO Box 364 Belize City Belize Foreign |
Registered Address | 33-35 Exchange Street Driffield East Yorkshire YO25 6LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2004 | Director resigned (1 page) |
18 February 2003 | Return made up to 12/01/03; full list of members (6 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: 82A otley road headingley leeds west yorkshire LS6 4BA (1 page) |
11 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 September 2002 | Director resigned (1 page) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | Secretary resigned (1 page) |
23 April 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | New director appointed (3 pages) |
12 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Secretary resigned (1 page) |
21 February 2002 | New director appointed (2 pages) |
15 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
26 March 2001 | Director's particulars changed (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: 82A otley road headingley leeds LS6 4BA (1 page) |
26 March 2001 | Return made up to 12/01/01; full list of members
|
21 December 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
3 May 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: c/o jacksons solicitors 27 saint johns road london NW11 0PE (1 page) |
13 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: highfield country club scarborough road driffield east yorkshire YO25 7EF (1 page) |
19 May 1999 | Accounts for a small company made up to 31 December 1997 (3 pages) |
3 February 1999 | Return made up to 12/01/99; no change of members (4 pages) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | Secretary resigned (1 page) |
1 October 1998 | New director appointed (2 pages) |
23 February 1998 | Return made up to 12/01/98; no change of members (4 pages) |
14 November 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
6 November 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
6 November 1997 | Resolutions
|
17 July 1997 | Ad 11/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 June 1997 | Registered office changed on 10/06/97 from: 7 land of green ginger hull humberside HU1 2ED (1 page) |
23 September 1996 | New director appointed (1 page) |
23 September 1996 | Accounting reference date extended from 31/01/97 to 28/02/97 (1 page) |
23 September 1996 | New secretary appointed (1 page) |
23 September 1996 | Secretary resigned (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: 16 st john street london EC1M 4AY (1 page) |
12 January 1996 | Incorporation (16 pages) |