Hull
East Yorkshire
HU3 1LZ
Director Name | Mark Patrick Harrison |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1997(1 day after company formation) |
Appointment Duration | 3 years, 5 months (closed 24 October 2000) |
Role | Employment Bureau |
Correspondence Address | The Willow House 62 Main Street Elloughton Brough North Humberside HU15 1HU |
Secretary Name | Christopher George Barendt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 1997(1 day after company formation) |
Appointment Duration | 3 years, 5 months (closed 24 October 2000) |
Role | Company Director |
Correspondence Address | 65 Louis Street Hull East Yorkshire HU3 1LZ |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 16 Waterside Park Livingstone Park Hessle North Humberside HU13 0EJ |
Secretary Name | Scale Lane Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 16 Waterside Park Livingstone Road Hessle North Humberside HU13 0EJ |
Registered Address | 1a Main Street Willerby Hull East Yorkshire HU10 6BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Willerby |
Ward | Willerby and Kirk Ella |
Built Up Area | Kingston upon Hull |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
24 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2000 | Application for striking-off (1 page) |
28 February 2000 | Resolutions
|
28 February 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
13 July 1999 | Resolutions
|
13 July 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
13 July 1999 | Return made up to 28/04/99; full list of members (6 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: 35 st james close sutton hull HU7 4XF (1 page) |
19 January 1998 | Company name changed totally temps LIMITED\certificate issued on 20/01/98 (3 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Secretary resigned (1 page) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | New director appointed (2 pages) |
28 April 1997 | Incorporation (14 pages) |