Ravenspurn Road, Patrington
Hull
North Humberside
HU12 0QB
Secretary Name | Peter Michael Chester |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 05 September 2000) |
Role | Partner (Retail Curtains) |
Correspondence Address | 5 Carrs Meadow Withernsea North Humberside HU19 2EL |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 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 | 23 December 1998(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 25a Holderness Road Hull North Humberside HU8 7NA |
---|---|
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 December |
5 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2000 | Application for striking-off (1 page) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | Registered office changed on 01/07/99 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | Secretary resigned (1 page) |
23 December 1998 | Incorporation (16 pages) |