Anlaby Road
Hull
East Yorkshire
HU3 6TR
Director Name | Anthony Welburn |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1998(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8 Wheatlands Drive Molescroft Beverley East Yorkshire HU17 7HR |
Secretary Name | Anthony Welburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 1998(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8 Wheatlands Drive Molescroft Beverley East Yorkshire HU17 7HR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 102 Beverley Road Hull East Yorkshire HU3 1YA |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | -£9,289 |
Current Liabilities | £15,538 |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
13 June 2007 | Return made up to 26/05/07; no change of members (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
18 July 2006 | Return made up to 26/05/06; full list of members (8 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
13 June 2005 | Return made up to 26/05/05; full list of members
|
10 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
8 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
4 June 2003 | Return made up to 26/05/03; full list of members (7 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
31 May 2002 | Return made up to 26/05/02; full list of members (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
18 June 2001 | Return made up to 26/05/01; full list of members
|
2 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
3 August 2000 | Return made up to 26/05/00; full list of members (6 pages) |
14 March 2000 | Ad 30/05/99--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
14 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
15 June 1999 | Return made up to 26/05/99; full list of members (6 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | New secretary appointed;new director appointed (2 pages) |
1 June 1998 | Registered office changed on 01/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 June 1998 | Director resigned (1 page) |
26 May 1998 | Incorporation (13 pages) |