Peterlee
County Durham
SR8 5NF
Director Name | Geraldine Priscilla Lesley Pascoe |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1999(5 days after company formation) |
Appointment Duration | 3 years, 2 months (closed 06 August 2002) |
Role | Company Director |
Correspondence Address | 24 Redland Drive Kirk Ella Hull HU10 7UZ |
Secretary Name | Geraldine Priscilla Lesley Pascoe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 1999(5 days after company formation) |
Appointment Duration | 3 years, 2 months (closed 06 August 2002) |
Role | Company Director |
Correspondence Address | 24 Redland Drive Kirk Ella Hull HU10 7UZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 732 Anlaby Road Hull East Yorkshire HU4 6BP |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | £368 |
Cash | £290 |
Current Liabilities | £22,466 |
Latest Accounts | 31 January 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
6 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2000 | Return made up to 07/05/00; full list of members
|
6 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
17 July 1999 | Particulars of mortgage/charge (7 pages) |
29 June 1999 | New director appointed (2 pages) |
6 June 1999 | Registered office changed on 06/06/99 from: princes house wright street hull north humberside HU2 8HX (1 page) |
6 June 1999 | Accounting reference date shortened from 31/05/00 to 31/01/00 (1 page) |
6 June 1999 | New secretary appointed;new director appointed (2 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Secretary resigned (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 May 1999 | Incorporation (17 pages) |