Burton Lane
Hornsea
East Yorkshire
HU18 1TN
Director Name | Mr Paul Stott |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2000(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 March 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 60 Swanland Road Hessle East Yorkshire HU13 0LY |
Director Name | Jonathan Carr |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 September 2000) |
Role | Solicitor |
Correspondence Address | 2 High Road Everthorpe Brough North Humberside HU15 2AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Norwich House Savile Street Hull East Yorkshire HU1 3ES |
---|---|
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 | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
5 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2001 | Director resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
5 September 2000 | Return made up to 07/05/00; full list of members (6 pages) |
26 July 1999 | Return made up to 07/05/99; full list of members (6 pages) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Memorandum and Articles of Association (9 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Director resigned (1 page) |
11 June 1998 | Registered office changed on 11/06/98 from: inter city house 1 mitchell lane bristol BS1 6BU (1 page) |
11 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | Company name changed listaspect LIMITED\certificate issued on 04/06/98 (2 pages) |
7 May 1998 | Incorporation (13 pages) |