Holderness Road
Hull
East Yorkshire
HU8 9AU
Secretary Name | Elaine Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 18 December 2007) |
Role | Company Director |
Correspondence Address | 11 Lake Drive Holderness Road Hull Yorkshire HU8 9AU |
Director Name | Mark Stuart Russell |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2002) |
Role | Company Director |
Correspondence Address | 70 Bernadette Hull East Yorks HU4 7QB |
Secretary Name | Paul Alfred Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(4 days after company formation) |
Appointment Duration | 3 years (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 11 Lake Drive Holderness Road Hull East Yorkshire HU8 9AU |
Secretary Name | Andrew Christopher Jefcoate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2002) |
Role | Company Director |
Correspondence Address | 7 Parcevall Drive Kingswood Hull East Yorkshire HU7 3EU |
Director Name | Mr Steven Edwards |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2003(4 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Retford Grove Greatfield Hull East Yorkshire HU9 5DN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 650 Anlaby Road Hull East Yorkshire 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 | £862 |
Cash | £250 |
Current Liabilities | £69,047 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 December 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2006 | Return made up to 24/03/06; full list of members (6 pages) |
16 February 2006 | Director resigned (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 March 2005 | Return made up to 24/03/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 August 2004 | Return made up to 24/03/04; full list of members (7 pages) |
26 April 2004 | Return made up to 24/03/03; full list of members (6 pages) |
26 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: unit 12 temple street unit factory estate hull east yorkshire HU5 1AD (1 page) |
10 February 2004 | Ad 10/04/03--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: unit c bergen way hull north humberside HU7 0YQ (1 page) |
16 July 2003 | Secretary resigned (1 page) |
15 July 2003 | New director appointed (2 pages) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | Director resigned (1 page) |
19 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 April 2002 | Return made up to 24/03/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 August 2001 | Return made up to 24/03/01; full list of members
|
23 July 2001 | New secretary appointed (2 pages) |
26 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 May 2000 | Return made up to 24/03/00; full list of members (6 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | New secretary appointed;new director appointed (2 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
24 March 1999 | Incorporation (14 pages) |