Hedon
Hull
Yorkshire
HU12 8HD
Secretary Name | Gillian St Quinton |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 1997(3 days after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | 70 Sheriff Highway Hedon Hull Yorkshire HU12 8HD |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Director Name | Mr Charles Lawrence Birdsall |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(3 days after company formation) |
Appointment Duration | 1 year (resigned 16 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Close Park Lane North Featherstone Pontefract West Yorkshire WF7 6BL |
Registered Address | John Gordon Walton & Co Yorkshire House, Greek Street Leeds West Yorkshire LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
18 January 2002 | Dissolved (1 page) |
---|---|
18 October 2001 | Return of final meeting of creditors (1 page) |
1 May 1999 | Registered office changed on 01/05/99 from: c o townends chartered accts cornmarket pontefract west yorkshire WF8 1AN (1 page) |
29 April 1999 | Appointment of a liquidator (2 pages) |
5 February 1999 | Order of court to wind up (1 page) |
15 May 1998 | Return made up to 10/12/97; full list of members (6 pages) |
20 April 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
18 February 1998 | Director resigned (1 page) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | New director appointed (3 pages) |
19 March 1997 | New secretary appointed;new director appointed (2 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: reddings, the wagon house banwell road christon, axbridge somerset BS26 2XX (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Secretary resigned (1 page) |
21 February 1997 | Company name changed primestop LIMITED\certificate issued on 24/02/97 (2 pages) |
10 February 1997 | Incorporation (18 pages) |