Newport Brough
Hull
East Yorkshire
HU15 2QU
Secretary Name | Brian Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2001(4 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 07 September 2004) |
Role | IT Professional |
Correspondence Address | 22 Oak Drive Newport Brough Hull East Yorkshire HU15 2QU |
Director Name | Edward John Heaton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 November 2000) |
Role | Computer Scientist/Software En |
Correspondence Address | 4 Captains Walk The Marina Kingston-Upon-Hull HU1 2DX |
Secretary Name | Brian Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 June 2000) |
Role | Company Director |
Correspondence Address | 22 Oak Drive Newport Brough Hull East Yorkshire HU15 2QU |
Director Name | Jonathan Pearson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 October 2002) |
Role | Software Developer |
Correspondence Address | 15 Elderberry Drive Hull East Yorkshire HU4 7AX |
Director Name | Richard Tanton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 August 2001) |
Role | Retired |
Correspondence Address | Borodino Sands Lane Elloughton East Yorkshire HU15 1JH |
Director Name | Lucilla Wykes |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 November 2000) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 126 Ella Street Hull North Humberside HU5 3AX |
Secretary Name | Edward John Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 November 2000) |
Role | Company Director |
Correspondence Address | 4 Captains Walk The Marina Kingston-Upon-Hull HU1 2DX |
Secretary Name | Richard Tanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 August 2001) |
Role | Retired Company Dire |
Correspondence Address | Borodino Sands Lane Elloughton East Yorkshire HU15 1JH |
Secretary Name | Richard Tanton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(5 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 11 June 2003) |
Role | Retired Company Director |
Correspondence Address | Borodino Sands Lane Elloughton East Yorkshire HU15 1JH |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 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 | 01 July 1997(same day as company formation) |
Correspondence Address | 16 Waterside Park Livingstone Road Hessle North Humberside HU13 0EJ |
Registered Address | Durban House 876-878 Beverley Road Kingston Upon Hull East Yorkshire HU6 7DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Beverley |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | -£60,857 |
Cash | £189 |
Current Liabilities | £64,849 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2004 | Voluntary strike-off action has been suspended (1 page) |
18 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Application for striking-off (1 page) |
6 January 2004 | New secretary appointed (1 page) |
6 January 2004 | Secretary resigned;director resigned (1 page) |
20 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | New secretary appointed (2 pages) |
8 October 2002 | Return made up to 01/07/02; full list of members (7 pages) |
27 May 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: newlands house newlands science park inglemire lane hull east yorkshire HU6 7TQ (1 page) |
27 September 2001 | Return made up to 01/07/01; full list of members
|
27 September 2001 | Secretary resigned;director resigned (1 page) |
27 September 2001 | New secretary appointed (2 pages) |
10 January 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
11 December 2000 | Ad 30/11/00--------- £ si 278@1=278 £ ic 1390/1668 (2 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Secretary resigned;director resigned (1 page) |
11 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | Ad 30/11/00--------- £ si 278@1=278 £ ic 1112/1390 (2 pages) |
25 July 2000 | Return made up to 01/07/00; full list of members
|
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Return made up to 01/07/99; full list of members (6 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
4 May 2000 | Resolutions
|
4 May 2000 | Ad 12/04/00--------- £ si 112@1=112 £ ic 1000/1112 (2 pages) |
4 May 2000 | £ nc 1000/10000 12/04/00 (1 page) |
7 May 1999 | Full accounts made up to 31 July 1998 (6 pages) |
31 July 1998 | Return made up to 01/07/98; full list of members
|
6 August 1997 | Particulars of mortgage/charge (3 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |