Little Weighton
Hull
East Yorkshire
HU20 3XF
Secretary Name | Timothy John Winter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2001(5 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 26 October 2004) |
Role | Company Director |
Correspondence Address | 122 Chanterlands Avenue Hull East Yorkshire HU5 3TS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Angela Sharon Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Stockholm Park Hedon East Yorkshire HU12 8PL |
Registered Address | 122 Chanterlands Avenue Hull HU5 3TS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Avenue |
Built Up Area | Kingston upon Hull |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
26 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2004 | Application for striking-off (1 page) |
23 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
2 April 2002 | Resolutions
|
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Return made up to 30/05/01; full list of members
|
7 September 2000 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
11 July 2000 | Return made up to 30/05/00; full list of members (6 pages) |
13 July 1999 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
4 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
18 March 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
24 August 1998 | Return made up to 30/05/98; no change of members (4 pages) |
2 April 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
7 July 1997 | Return made up to 30/05/97; full list of members (6 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Registered office changed on 07/06/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | New director appointed (2 pages) |
30 May 1996 | Incorporation (18 pages) |