Sutton Park
Hull
North Humberside
HU7 4AU
Secretary Name | Sheila Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1996(same day as company formation) |
Role | Carpet Retailer |
Correspondence Address | 13 Gorsedale Sutton Park Hull North Humberside HU7 4AU |
Director Name | Jacqueline Sheila Smith |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 1998(1 year, 9 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Secretary |
Correspondence Address | 25 Grandale Sutton Park Hull East Yorkshire HU7 4BL |
Director Name | Mr Barry Smith |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Role | Carpet Retailer |
Correspondence Address | 13 Gorsedale Hull North Humberside HU7 4AU |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Bkr Haines Watts PO Box 83 Elsworth House 94 Alfred Gelder Street Hull North Humberside HU1 2SW |
---|---|
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 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
8 November 2002 | Dissolved (1 page) |
---|---|
8 August 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 April 2002 | Liquidators statement of receipts and payments (5 pages) |
4 October 2001 | Liquidators statement of receipts and payments (5 pages) |
30 October 2000 | Appointment of a voluntary liquidator (1 page) |
30 October 2000 | Statement of affairs (12 pages) |
30 October 2000 | Resolutions
|
7 September 2000 | Registered office changed on 07/09/00 from: decor house withernsea street hull north humberside HU8 8BQ (1 page) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
14 June 1999 | Return made up to 27/03/99; no change of members (4 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Return made up to 27/03/98; full list of members (6 pages) |
10 March 1998 | Ad 06/03/98--------- £ si 68@1=68 £ ic 1/69 (2 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
5 June 1997 | Return made up to 27/03/97; full list of members (6 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New secretary appointed;new director appointed (2 pages) |
31 March 1996 | Registered office changed on 31/03/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
31 March 1996 | Secretary resigned (1 page) |
31 March 1996 | Director resigned (1 page) |
27 March 1996 | Incorporation (16 pages) |