Elloughton
North Humberside
HU15 1LG
Director Name | Glenn Bennett |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Griffin Road Bilton Grange Hull HU9 4TB |
Director Name | Stuart Henderson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Hunter Road Elloughton North Humberside HU15 1LG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Dunedin House 45 Percy Street Hull HU2 8HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
8 October 1999 | Return made up to 28/08/99; full list of members (6 pages) |
6 October 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
20 May 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
30 September 1998 | Return made up to 28/08/98; full list of members
|
23 September 1997 | Ad 28/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 September 1997 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
28 August 1997 | Incorporation (16 pages) |