Princes Avenue
Hull
HU5 3EW
Director Name | David Mark Giblin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(3 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 August 1998) |
Role | Company Director |
Correspondence Address | 433 Hessle Road Kingston Upon Hull Yorkshire HU3 4EH |
Secretary Name | Mrs Marina Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(3 days after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Alliance Avenue Hull North Humberside HU3 6QX |
Director Name | Anthony Cross |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(7 months, 4 weeks after company formation) |
Appointment Duration | 5 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | Leygate Town Street South Killinghome South North Lincolnshire DN40 3DA |
Secretary Name | Anthony Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(7 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 August 1998) |
Role | Company Director |
Correspondence Address | Leygate Town Street South Killinghome South North Lincolnshire DN40 3DA |
Secretary Name | David Mark Giblin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 21 January 1999) |
Role | Company Director |
Correspondence Address | 4 Northgate Grove Market Weighton York YO43 3DX |
Director Name | Stephanie Henderson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 49 Stockleigh Close Bransholme Hull HU7 4DB |
Secretary Name | Stephanie Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 49 Stockleigh Close Bransholme Hull HU7 4DB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 32 Beverley Road Hull North Humberside HU3 1YE |
---|---|
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 |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
15 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: princes house wright street hull HU2 8HX (1 page) |
22 July 1999 | Secretary resigned;director resigned (1 page) |
28 April 1999 | Ad 16/03/99--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages) |
28 April 1999 | £ nc 100/25000 16/03/99 (1 page) |
28 April 1999 | Resolutions
|
17 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
2 March 1999 | Memorandum and Articles of Association (6 pages) |
26 February 1999 | Company name changed 21ST century support services (u k) LTD\certificate issued on 01/03/99 (2 pages) |
17 February 1999 | New secretary appointed;new director appointed (2 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Secretary resigned (1 page) |
6 February 1999 | Return made up to 30/09/98; full list of members
|
17 September 1998 | New director appointed (2 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | Secretary resigned (1 page) |
19 June 1998 | Secretary resigned (1 page) |
5 June 1998 | New secretary appointed;new director appointed (2 pages) |
12 December 1997 | Accounting reference date extended from 30/09/98 to 31/10/98 (1 page) |
1 December 1997 | Ad 03/10/97--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New secretary appointed (2 pages) |
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
30 September 1997 | Incorporation (12 pages) |