Hull
East Yorkshire
HU4 6DS
Director Name | John Joseph Hughes |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 January 2002) |
Role | Publisher |
Correspondence Address | 33 Eastfield Road Hull East Yorkshire HU4 6DS |
Director Name | Alan John George Osborne |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(10 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 30 Ashgrove Crescent Kippax Leeds West Yorkshire LS25 7RA |
Secretary Name | John Joseph Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 January 2002) |
Role | Company Director |
Correspondence Address | 33 Eastfield Road Hull East Yorkshire HU4 6DS |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1996(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Cherry Lodge Malton Road Cherry Burton Beverley East Yorkshire HU17 7RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Cherry Burton |
Ward | Beverley Rural |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
26 August 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2002 | Return made up to 27/11/01; full list of members (7 pages) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
19 November 2001 | Accounts for a dormant company made up to 30 November 2000 (3 pages) |
31 July 2001 | Return made up to 27/11/00; full list of members (7 pages) |
16 March 2000 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
16 March 2000 | Resolutions
|
21 December 1999 | Return made up to 27/11/99; full list of members (7 pages) |
17 March 1999 | Accounts for a dormant company made up to 30 November 1998 (2 pages) |
17 March 1999 | Resolutions
|
25 November 1998 | Return made up to 27/11/98; no change of members (4 pages) |
7 July 1998 | Director resigned (1 page) |
14 April 1998 | Accounts for a dormant company made up to 30 November 1997 (2 pages) |
14 April 1998 | Resolutions
|
23 February 1998 | New secretary appointed;new director appointed (2 pages) |
23 February 1998 | Return made up to 27/11/97; full list of members
|
23 February 1998 | New director appointed (2 pages) |
2 February 1998 | Secretary resigned (1 page) |
2 February 1998 | Director resigned (1 page) |
11 December 1996 | Registered office changed on 11/12/96 from: 8-10 stamford hill london N16 6XZ (1 page) |
27 November 1996 | Incorporation (12 pages) |