Victoria Dock
Hull
E Yorks
HU9 1ST
Secretary Name | Ms Maxine Morrow |
---|---|
Nationality | English |
Status | Closed |
Appointed | 30 May 2001(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 15 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Mast Drive Victoria Dock Hull East Riding Of Yorkshire HU9 1ST |
Secretary Name | John Michael Pawlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(6 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 30 Oaklands Drive Willerby Hull North Humberside HU10 6BJ |
Director Name | Nicholas Read |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(3 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 August 2000) |
Role | Company Director |
Correspondence Address | Holly Cottage 29 Water Lane, Dunnington York North Yorkshire YO19 5NP |
Secretary Name | Nicholas Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(3 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 August 2000) |
Role | Company Director |
Correspondence Address | Holly Cottage 29 Water Lane, Dunnington York North Yorkshire YO19 5NP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 | -£1,994 |
Cash | £1,290 |
Current Liabilities | £18,046 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2008 | Return made up to 21/07/08; full list of members (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
10 March 2008 | Ad 29/02/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
4 August 2007 | Return made up to 21/07/07; full list of members (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: 283 holderness road hull east yorkshire HU8 8TE (1 page) |
9 August 2006 | Return made up to 21/07/06; full list of members (6 pages) |
4 July 2006 | Ad 26/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
21 September 2005 | Return made up to 21/07/05; full list of members (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
14 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
3 November 2003 | Registered office changed on 03/11/03 from: 4 craven court hedon road hull HU9 1NQ (1 page) |
22 October 2003 | Return made up to 21/07/03; full list of members (6 pages) |
12 May 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
14 January 2003 | Return made up to 21/07/02; full list of members (6 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
21 November 2001 | Return made up to 21/07/00; full list of members
|
22 October 2001 | New secretary appointed (2 pages) |
12 July 2001 | Ad 27/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: 169 newland avenue hull north humberside HU5 2EP (1 page) |
30 January 2001 | Strike-off action suspended (1 page) |
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2000 | Secretary resigned;director resigned (1 page) |
19 December 1999 | New secretary appointed;new director appointed (2 pages) |
9 November 1999 | Secretary resigned (1 page) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | Registered office changed on 27/09/99 from: 9 spring gardens anlaby common hull north humberside HU4 7QQ (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Registered office changed on 02/08/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
2 August 1999 | Secretary resigned (1 page) |
21 July 1999 | Incorporation (17 pages) |