Kingston Upon Hull
Hull
East Yorkshire
HU1 3YT
Secretary Name | William Michael Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Porter Street Kingston Upon Hull Hull East Yorkshire HU1 3YT |
Director Name | George Francis Taylor |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 1999(1 year, 3 months after company formation) |
Appointment Duration | 5 months (closed 09 May 2000) |
Role | Driver |
Correspondence Address | 17 Huntingdon Street Hull North Humberside HU4 6QJ |
Secretary Name | Elsie Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 1999(1 year, 3 months after company formation) |
Appointment Duration | 5 months (closed 09 May 2000) |
Role | Company Director |
Correspondence Address | 7 Quinta Carmen Seaview Road Worthing West Sussex BN11 3QX |
Director Name | Roger Stuart Wells |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 West End Swanland North Ferriby North Humberside HU14 3PE |
Registered Address | 279 Chanterlands Avenue Hull East Riding HU5 4DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
9 May 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2000 | First Gazette notice for voluntary strike-off (1 page) |
15 December 1999 | New secretary appointed (7 pages) |
15 December 1999 | New director appointed (2 pages) |
30 November 1999 | Voluntary strike-off action has been suspended (1 page) |
2 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
23 September 1999 | Application for striking-off (1 page) |
9 July 1999 | Director resigned (1 page) |
27 November 1998 | Registered office changed on 27/11/98 from: 45 saville court saville street kington upon hull east yorkshire HU1 3YT (1 page) |
26 November 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Particulars of mortgage/charge (8 pages) |
4 September 1998 | Incorporation (20 pages) |