Cottingham
East Yorkshire
HU16 5LH
Secretary Name | Mr Graham Ellis |
---|---|
Nationality | English |
Status | Closed |
Appointed | 29 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Dornoch Drive Hull East Yorkshire HU8 8JL |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 573 Holderness Road Hull HU8 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
7 February 2002 | Return made up to 29/09/01; full list of members (6 pages) |
30 July 2001 | Total exemption full accounts made up to 30 September 2000 (3 pages) |
23 April 2001 | Return made up to 29/09/00; full list of members
|
1 March 2001 | Registered office changed on 01/03/01 from: decor house withernsea street hull north humberside HU8 8BQ (1 page) |
5 October 1999 | Registered office changed on 05/10/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Secretary resigned (1 page) |
29 September 1999 | Incorporation (16 pages) |