London
W2 4NX
Director Name | Peter Hiron |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wolverley Grange Alvaston Derby |
Secretary Name | Nicola Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Henry Street Redhill Nottingham NG5 8JW |
Secretary Name | Catherine Lesley Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | 389 Boothferry Road Hessle North Humberside HU13 0JJ |
Secretary Name | Gary Richard Bush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 25 Woodgates Lane North Ferriby North Humberside HU14 3JR |
Registered Address | Wilberforce Court Alfred Gelder Street Hull North Humberside HU1 1YH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2001 | Application for striking-off (1 page) |
17 April 2000 | Registered office changed on 17/04/00 from: 10A rotterdam road sutton fields industrial estate hull east yorkshire HU7 0XD (1 page) |
17 April 2000 | Secretary resigned (1 page) |
24 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
2 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1999 | Return made up to 29/05/99; no change of members (5 pages) |
8 March 1999 | Secretary's particulars changed (1 page) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
9 June 1998 | Return made up to 29/05/98; no change of members (5 pages) |
26 February 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
19 January 1998 | Accounting reference date extended from 31/01/98 to 28/02/98 (1 page) |
24 December 1997 | Particulars of mortgage/charge (6 pages) |
1 July 1997 | Accounts for a dormant company made up to 31 January 1997 (3 pages) |
13 June 1997 | Return made up to 29/05/97; full list of members (7 pages) |
6 September 1996 | New secretary appointed (2 pages) |
6 September 1996 | Secretary resigned (1 page) |
28 July 1996 | Accounting reference date shortened from 31/05/97 to 31/01/97 (1 page) |
5 July 1996 | New secretary appointed (2 pages) |
5 July 1996 | Resolutions
|
5 July 1996 | New director appointed (3 pages) |
5 July 1996 | Registered office changed on 05/07/96 from: c/o kidsons impey, dunedin house percy street hull HU2 8HL (1 page) |
6 June 1996 | Director resigned (1 page) |
29 May 1996 | Incorporation (17 pages) |