Hull
East Yorkshire
HU8 0EZ
Director Name | Mr Melvyn Warren Sadofsky |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 15 February 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Holly Lodge 8 Weldon Low Road Elloughton E Yorkshire HU15 1HR |
Secretary Name | Janet Leveson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 15 February 2005) |
Role | Fabric Retailer |
Correspondence Address | 41 Lambwath Road Hull East Yorkshire HU8 0EZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Silvester Square The Maltings Hull Yorkshire HU1 3HA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £111,597 |
Cash | £65 |
Current Liabilities | £13,771 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 September 2004 | Application for striking-off (1 page) |
---|---|
10 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2004 | Return made up to 16/08/04; full list of members (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
12 November 2003 | Registered office changed on 12/11/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
23 August 2003 | Return made up to 16/08/03; full list of members (7 pages) |
22 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
21 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
10 September 2001 | Return made up to 19/08/01; full list of members (6 pages) |
19 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
12 April 2001 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
10 October 2000 | Return made up to 19/08/00; full list of members (6 pages) |
20 October 1999 | Particulars of mortgage/charge (4 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Ad 18/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | New secretary appointed;new director appointed (2 pages) |
9 October 1999 | Particulars of mortgage/charge (5 pages) |
19 August 1999 | Incorporation (17 pages) |