Kirk Ella
Hull
HU10 7PS
Secretary Name | Phyllis May Featherstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 1998(6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 03 December 2002) |
Role | Company Director |
Correspondence Address | 2 The Vale Kirk Ella Hull East Yorkshire HU10 7PS |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 15 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2001 | Return made up to 26/02/01; full list of members
|
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
31 January 2001 | Registered office changed on 31/01/01 from: 2 the vale kirk ella hull east yorkshire HU10 7PS (1 page) |
30 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
1 September 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
9 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
20 November 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
4 September 1998 | Company name changed D.T.W. safety management consult ants LIMITED\certificate issued on 07/09/98 (2 pages) |
1 September 1998 | Resolutions
|
28 August 1998 | New secretary appointed (4 pages) |
28 August 1998 | New director appointed (4 pages) |
28 August 1998 | Secretary resigned (4 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: crown house 64 whitchurch road cardiff CF4 3LX (2 pages) |
28 August 1998 | Director resigned (4 pages) |
26 February 1998 | Incorporation (16 pages) |