Hull
North Humberside
HU3 6TP
Director Name | Paul Anthony Darnell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1998(same day as company formation) |
Role | Fitters |
Correspondence Address | 5 Woodhill Close Anlaby Hull North Humberside HU10 6QF |
Secretary Name | Paul Anthony Darnell |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Body Builder |
Correspondence Address | 5 Woodhill Close Anlaby Hull North Humberside HU10 6QF |
Director Name | Co-Set Limited (Corporation) |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Correspondence Address | Newbridge House 195-197 New Bridge Road Hull HU9 2LR |
Secretary Name | P.M. Business Consultants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Correspondence Address | Newbridge House 195-197 Newbridge Road Hull East Yorkshire HU9 2LR |
Registered Address | C/O Bkr Haines Watts Elsworth House 94 Alfred Gelder Street Hull HU1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
31 March 2003 | Dissolved (1 page) |
---|---|
31 December 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 October 2002 | Liquidators statement of receipts and payments (5 pages) |
22 October 2001 | Resolutions
|
22 October 2001 | Appointment of a voluntary liquidator (2 pages) |
22 October 2001 | Statement of affairs (5 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: 61-75 listed street hull HU1 2RZ (1 page) |
2 May 2001 | Return made up to 02/10/00; full list of members
|
10 April 2001 | Strike-off action suspended (1 page) |
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
23 December 1999 | Return made up to 02/10/99; full list of members
|
27 August 1999 | Secretary resigned (1 page) |
27 August 1999 | Registered office changed on 27/08/99 from: new bridge house 195-197 new bridge road, hull HU9 2LR (1 page) |
27 August 1999 | New secretary appointed (2 pages) |
5 July 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Director resigned (1 page) |
2 October 1998 | Incorporation (18 pages) |