Victoria Dock
Hull
E Yorks
HU9 1ST
Director Name | Mr Paul Darren Barker |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 04 May 2004) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 216 Saltshouse Road Kingston Upon Hull East Yorkshire HU8 9HH |
Director Name | Kevin Goldthorpe |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(5 days after company formation) |
Appointment Duration | 1 year (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 57 Maplewood Avenue Hull HU5 5YE |
Secretary Name | Kevin Goldthorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(5 days after company formation) |
Appointment Duration | 1 year (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 57 Maplewood Avenue Hull HU5 5YE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 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 | £2,471 |
Cash | £3,197 |
Current Liabilities | £726 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2001 | Return made up to 08/10/01; full list of members (7 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: 650 anlaby road hull east yorkshire HU3 6UU (1 page) |
10 July 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
19 June 2001 | Registered office changed on 19/06/01 from: 9 spring gardens anlaby common hull north humberside HU4 7QQ (1 page) |
18 June 2001 | Secretary resigned;director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
30 March 2001 | Return made up to 08/10/00; full list of members (6 pages) |
5 July 2000 | New secretary appointed;new director appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | Registered office changed on 05/07/00 from: 169 newland avenue hull north humberside HU5 2EP (1 page) |
5 July 2000 | New director appointed (2 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: 9 spring gardens anlaby common hull north humberside HU4 7QQ (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Incorporation (17 pages) |