66 Westgate North Cave
Brough
North Humberside
HU15 2NJ
Secretary Name | Mr Martin Stuart Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 1997(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (closed 02 March 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bowmands Cottage 66 Westgate North Cave Brough North Humberside HU15 2NJ |
Director Name | Ann Elizabeth Brooks |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 January 1997) |
Role | Trainee Solicitor |
Correspondence Address | 7 Sawley Close Hornsea East Yorkshire HU18 1EZ |
Director Name | Robert Antony Lucas |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 January 1997) |
Role | Trainee Solicitor |
Correspondence Address | 44 Ulswater Drive Hull East Yorkshire HU8 0JZ |
Secretary Name | Robert Antony Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 January 1997) |
Role | Trainee Solicitor |
Correspondence Address | 44 Ulswater Drive Hull East Yorkshire HU8 0JZ |
Director Name | Vladimir Vasilenko |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 06 January 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 September 1998) |
Role | Seed Technologist |
Correspondence Address | Chistoprudnit Boulevard 12-4-82 Moscow 101000 Russia |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Thorpe Road Howden Goole East Yorkshire DN14 7PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Eastrington |
Ward | Howdenshire |
Built Up Area | Howden |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
2 March 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Application for striking-off (1 page) |
24 October 1997 | Return made up to 20/10/97; full list of members (6 pages) |
24 January 1997 | Secretary resigned;director resigned (1 page) |
24 January 1997 | New secretary appointed;new director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | Director resigned (1 page) |
9 January 1997 | Resolutions
|
9 January 1997 | Ad 06/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 January 1997 | Accounting reference date extended from 31/10/97 to 30/04/98 (1 page) |
9 January 1997 | Registered office changed on 09/01/97 from: wilberforce court high street hull HU1 1YJ (1 page) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Registered office changed on 06/12/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New secretary appointed;new director appointed (2 pages) |
6 December 1996 | Secretary resigned (1 page) |
31 October 1996 | Incorporation (9 pages) |