Priory Road
Hull
HU5 5SH
Secretary Name | Kerry Ann Oliver |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Correspondence Address | 37 Ledbury Road Priory Road Hull HU5 5SH |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 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 | 19 August 1996(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 1st Floor 21 Witham Hull HU9 1BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
30 June 1999 | Dissolved (1 page) |
---|---|
31 March 1999 | Completion of winding up (1 page) |
5 March 1998 | Order of court to wind up (1 page) |
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Resolutions
|
13 November 1996 | Director resigned (1 page) |
13 November 1996 | Secretary resigned (1 page) |
13 November 1996 | Registered office changed on 13/11/96 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
13 November 1996 | £ nc 100/1000 08/11/96 (1 page) |
13 November 1996 | Resolutions
|
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New secretary appointed (2 pages) |
19 August 1996 | Incorporation (16 pages) |