Brough
East Yorkshire
HU15 1HA
Director Name | Robert Leslie Roach |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Humberdale Close Swanland East Yorkshire HU14 3NS |
Secretary Name | Mr Adrian Paul Roach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cave Road Brough East Yorkshire HU15 1HA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | C/O Roach Bros (Curers) Ltd Havelock Street Hessle Road Hull East Yorkshire HU3 4JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
13 October 1999 | Application for striking-off (1 page) |
16 August 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
5 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
30 April 1999 | Resolutions
|
30 April 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
9 July 1998 | Return made up to 30/06/98; full list of members
|
11 July 1997 | Company name changed regent house estates LIMITED\certificate issued on 14/07/97 (2 pages) |
6 July 1997 | Registered office changed on 06/07/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
6 July 1997 | New secretary appointed;new director appointed (2 pages) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | Director resigned (1 page) |