Sutton
Kingston Upon Hull
East Yorkshire
HU7 4XF
Secretary Name | Tina Ann Steeley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1998(1 year after company formation) |
Appointment Duration | 4 years, 4 months (closed 17 December 2002) |
Role | Company Director |
Correspondence Address | 35 St James Close Sutton On Hull Hull East Yorkshire HU7 4XF |
Director Name | Philip John Williams |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1997(1 day after company formation) |
Appointment Duration | 1 year (resigned 17 August 1998) |
Role | Accountant |
Correspondence Address | 5 Broadstairs Close Howdale Road Sutton Hull North Humberside HU8 9UR |
Secretary Name | Jeffrey Paul Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1997(1 day after company formation) |
Appointment Duration | 1 year (resigned 17 August 1998) |
Role | Company Director |
Correspondence Address | 35 St James Close Sutton Kingston Upon Hull East Yorkshire HU7 4XF |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 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 August 1997(same day as company formation) |
Correspondence Address | 16 Waterside Park Livingstone Road Hessle North Humberside HU13 0EJ |
Registered Address | 1a Main Street Willerby Square Kingston Uopn 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 |
Year | 2014 |
---|---|
Net Worth | £209 |
Cash | £29 |
Current Liabilities | £40 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2002 | Application for striking-off (1 page) |
25 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
27 September 2001 | Return made up to 01/08/01; full list of members (6 pages) |
16 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
11 August 2000 | Return made up to 01/08/00; full list of members
|
12 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
2 September 1999 | Return made up to 01/08/99; full list of members (6 pages) |
7 May 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
22 September 1998 | New secretary appointed (1 page) |
22 September 1998 | Director resigned (1 page) |
26 July 1998 | Return made up to 01/08/98; full list of members (6 pages) |
5 September 1997 | Company name changed wrights accountancy LIMITED\certificate issued on 08/09/97 (2 pages) |
4 September 1997 | Ad 29/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | New director appointed (2 pages) |
1 August 1997 | Incorporation (14 pages) |