Willerby
Hull
East Yorkshire
HU10 6BE
Secretary Name | Stella Yuk-Sim Wong |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1998(1 year after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Business Woman |
Correspondence Address | 455 Holderness Road Hull North Humberside HU8 8JT |
Secretary Name | Kammy Kit Ming Chan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1999(2 years, 6 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Business Woman |
Correspondence Address | 552 Beverley Road Hull North Humberside HU6 7LG |
Director Name | Celia Pui Fun Tang |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British/British Nati |
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Role | Business Woman |
Correspondence Address | 100 The Parkway Willerby Hull East Yorkshire HU10 6BE |
Director Name | Yuk Sim Wong |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British/Uk Citizen |
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Role | Business Woman |
Correspondence Address | 100 The Parkway Willerby Hull East Yorkshire HU10 6BE |
Secretary Name | Celia Pui Fun Tang |
---|---|
Nationality | British/British Nati |
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Role | Business Woman |
Correspondence Address | 100 The Parkway Willerby Hull East Yorkshire HU10 6BE |
Director Name | Kit Ming Kammy Chan |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1997(3 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | 100 The Parkway Willerby Hull East Yorkshire HU10 6BE |
Secretary Name | Stella Yuk Sim Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 1999) |
Role | Business Woman |
Correspondence Address | 552 Beverley Road Hull North Humberside HU6 7LG |
Director Name | Kammy Kit Ming Chan |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2001) |
Role | Business Woman |
Correspondence Address | 552 Beverley Road Hull North Humberside HU6 7LG |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | C/O Baker Tilly Wilberforce Court Alfred Gelder Street Hull HU1 1YH |
---|---|
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 | 28 February |
8 July 2005 | Dissolved (1 page) |
---|---|
8 April 2005 | Return of final meeting of creditors (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: 552 beverley road hull north humberside HU6 7LG (1 page) |
10 June 2002 | Appointment of a liquidator (1 page) |
3 April 2002 | Order of court to wind up (2 pages) |
1 May 2001 | Director resigned (1 page) |
13 April 2001 | Return made up to 12/02/01; full list of members (7 pages) |
30 January 2001 | Strike-off action suspended (1 page) |
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Secretary resigned;director resigned (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 33 george street hull east yorkshire HU1 3AJ (1 page) |
23 March 2000 | New secretary appointed;new director appointed (2 pages) |
14 March 2000 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2000 | Return made up to 12/02/98; full list of members (9 pages) |
6 March 2000 | New secretary appointed (1 page) |
7 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
11 April 1998 | Director resigned (1 page) |
19 November 1997 | Director's particulars changed (1 page) |
19 November 1997 | Director's particulars changed (1 page) |
19 November 1997 | Registered office changed on 19/11/97 from: c/o phillip cooper & co 9 dock street hull east yorkshire HU1 3DL (1 page) |
19 November 1997 | Director's particulars changed (1 page) |
19 November 1997 | Director's particulars changed (1 page) |
10 June 1997 | New director appointed (2 pages) |
27 April 1997 | Registered office changed on 27/04/97 from: 12A the shambles york YO1 2LZ (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New secretary appointed;new director appointed (2 pages) |
18 April 1997 | Registered office changed on 18/04/97 from: 129 queen street cardiff CF1 4BJ (1 page) |
18 April 1997 | New director appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Secretary resigned (1 page) |
12 February 1997 | Incorporation (14 pages) |