Hull
East Yorkshire
HU1 2DZ
Director Name | Gary Paul Sullivan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Bancroft House Bancroft Road Bexhill On Sea East Sussex TN39 4AQ |
Director Name | Allan Waltham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 33 York House Carlisle Lane London SE1 7LE |
Secretary Name | Keith Sharpe Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 16 Warehouse 13 Kingston Street Hull East Yorkshire HU1 2DZ |
Director Name | Brian Charles Devoti |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | 10 Bancroft House Bancroft Road Bexhill On Sea East Sussex TN39 4AQ |
Director Name | Patricia Fermor |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | 9 Bankcroft House Bankrcoft Road Bexhill On Sea East Sussex TN39 4AQ |
Secretary Name | Brian Charles Devoti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | 34 Salisbury Road Bexhill On Sea East Sussex TN40 2AD |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | 88 Spring Bank Hull HU1 3AA |
---|---|
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
2 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2000 | Strike-off action suspended (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
13 August 1999 | Secretary resigned;director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
14 May 1999 | Return made up to 06/09/98; no change of members (4 pages) |
3 December 1998 | New secretary appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
11 August 1998 | Strike-off action suspended (1 page) |
26 June 1998 | Secretary resigned;director resigned (1 page) |
17 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
9 October 1997 | New director appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
3 November 1996 | Particulars of contract relating to shares (3 pages) |
3 November 1996 | Ad 23/09/96--------- £ si 50000@1 (2 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | Application to commence business (2 pages) |
17 October 1996 | Certificate of authorisation to commence business and borrow (1 page) |
17 October 1996 | Director resigned (1 page) |
15 October 1996 | Ad 23/09/96--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Secretary resigned (1 page) |
13 October 1996 | Registered office changed on 13/10/96 from: scorpio house 102 sydney street london SW3 6NJ (1 page) |
6 September 1996 | Incorporation (13 pages) |