1 Sands Lane
Bridlington
East Yorkshire
YO15 2JG
Director Name | Beverley Faye Seckel |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Belvedere Parade Bridlington North Humberside YO15 3LX |
Director Name | Shirley Ann Seckel |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge 1 Sands Lane Bridlington East Yorkshire YO15 2JG |
Secretary Name | Beverley Faye Seckel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Belvedere Parade Bridlington North Humberside YO15 3LX |
Director Name | Ian Leslie Mitchell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 Savoy Court 24/25 Prince Of Wales Terrace Scarborough North Yorkshire YO11 2AN |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Abacus Accountants (Samsodan Ltd) 122 Chanterlands Avenue Hull North Humberside HU5 3TS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Avenue |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 May 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
6 February 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2000 | Director resigned (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: flat 5 savoy court scarborough east yorkshire YO11 2AN (1 page) |
2 June 1999 | Return made up to 01/05/99; no change of members (4 pages) |
2 March 1999 | Full accounts made up to 31 May 1998 (11 pages) |
7 December 1998 | Resolutions
|
12 August 1998 | Registered office changed on 12/08/98 from: chancery house 3 hatchlands road redhill surrey RH1 6AA (1 page) |
28 May 1997 | Ad 01/05/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
15 May 1997 | Registered office changed on 15/05/97 from: 31 corsham street london N1 6DR (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New secretary appointed;new director appointed (2 pages) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | New director appointed (2 pages) |
1 May 1997 | Incorporation (18 pages) |