Bransholme
Hull
HU7 4EH
Director Name | James Leck |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1999(6 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 06 July 2004) |
Role | Company Director |
Correspondence Address | 103 Bilsdale Grove Hull North Humberside HU9 3UX |
Director Name | Michelle Peacock |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1999(6 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 06 July 2004) |
Role | Company Director |
Correspondence Address | 17 Oakfield Court Cottingham Road Hull North Humberside HU6 8QF |
Secretary Name | Michelle Peacock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 1999(6 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 06 July 2004) |
Role | Company Director |
Correspondence Address | 17 Oakfield Court Cottingham Road Hull North Humberside HU6 8QF |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Unit 1 Dalton Street Hull North Humberside HU8 8BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £2,907 |
Cash | £726 |
Current Liabilities | £3,560 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2002 | Return made up to 05/10/02; full list of members (7 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
27 November 2001 | Return made up to 05/10/01; full list of members (7 pages) |
30 May 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
16 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
26 July 2000 | New director appointed (2 pages) |
2 November 1999 | New secretary appointed;new director appointed (2 pages) |
2 November 1999 | Registered office changed on 02/11/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
2 November 1999 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Secretary resigned (1 page) |
5 October 1999 | Incorporation (16 pages) |