Company NameThe Hull News Service Ltd
Company StatusDissolved
Company Number03356717
CategoryPrivate Limited Company
Incorporation Date21 April 1997(26 years, 11 months ago)
Dissolution Date27 August 2008 (15 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Secretary NameMr Robert Andrew Lomas
NationalityBritish
StatusClosed
Appointed28 April 1997(1 week after company formation)
Appointment Duration11 years, 4 months (closed 27 August 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Wellington Road
Bridlington
East Yorkshire
YO15 2BN
Director NameSteven William Petch
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1999(2 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 27 August 2008)
RoleCompany Director
Correspondence Address1 King Street
Driffield
North Humberside
YO25 6QW
Director NameSteven William Petch
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(1 week after company formation)
Appointment Duration1 year, 5 months (resigned 12 October 1998)
RoleCompany Director
Correspondence Address1 King Street
Driffield
North Humberside
YO25 6QW
Director NameMark Ian Appleby
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 December 1999)
RoleJournalist
Correspondence Address4 St Johns Road
Driffield
East Yorkshire
YO25 6RG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address33-35 Exchange Street
Driffield
North Humberside
YO25 6LL
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
29 April 2008Return made up to 21/04/08; full list of members (3 pages)
9 April 2008Application for striking-off (1 page)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
24 April 2007Return made up to 21/04/07; full list of members (2 pages)
26 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 April 2006Return made up to 21/04/06; full list of members (2 pages)
8 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 April 2005Return made up to 21/04/05; full list of members (2 pages)
6 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 May 2004Return made up to 21/04/04; full list of members (6 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 May 2003Return made up to 21/04/03; full list of members (6 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 May 2002Return made up to 21/04/02; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
23 October 2001Return made up to 21/04/01; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 June 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 January 2000New director appointed (2 pages)
5 January 2000Director resigned (1 page)
8 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 October 1999Registered office changed on 28/10/99 from: office suite f the markets cross hill driffield east yorkshire YO25 7RQ (1 page)
21 May 1999Return made up to 21/04/99; full list of members (6 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Ad 12/10/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 October 1998Director resigned (1 page)
7 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 May 1998Return made up to 21/04/98; full list of members (6 pages)
13 May 1997Secretary resigned (1 page)
13 May 1997Director resigned (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997Registered office changed on 08/05/97 from: office suite f the market crosshill driffield YO25 7RQ (1 page)
8 May 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
21 April 1997Incorporation (12 pages)