Anlaby Common
Hull
East Yorkshire
HU4 7QQ
Director Name | Neil Edwin Watts |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 1999(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 5 months (closed 28 August 2007) |
Role | Company Director |
Correspondence Address | 83 Birklands Drive Ings Road Hull East Yorkshire HU8 0LN |
Secretary Name | Neil Edwin Watts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 1999(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 5 months (closed 28 August 2007) |
Role | Company Director |
Correspondence Address | 83 Birklands Drive Ings Road Hull East Yorkshire HU8 0LN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 650 Anlaby Road Hull HU3 6UU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Boothferry |
Built Up Area | Kingston upon Hull |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
28 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
9 June 2005 | Return made up to 22/02/05; full list of members (7 pages) |
21 September 2004 | Return made up to 22/02/04; full list of members (7 pages) |
1 June 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
12 December 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
13 October 2003 | Return made up to 22/02/03; full list of members (7 pages) |
2 January 2003 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
2 May 2002 | Return made up to 22/02/02; full list of members (6 pages) |
30 May 2001 | Return made up to 22/02/01; full list of members
|
30 May 2001 | Registered office changed on 30/05/01 from: 48 newland avenue hull north humberside HU5 3AE (1 page) |
13 April 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
15 March 2001 | Accounts for a dormant company made up to 29 February 2000 (5 pages) |
23 March 2000 | Return made up to 22/02/00; full list of members
|
17 May 1999 | Company name changed ultimate data networks LIMITED\certificate issued on 18/05/99 (2 pages) |
14 May 1999 | Registered office changed on 14/05/99 from: 9 spring gardens anlaby common hull HU4 7QQ (1 page) |
11 March 1999 | Registered office changed on 11/03/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: angel house 338/346 goswell road london EC1V 7LQ (1 page) |