Preston
Hull
East Yorkshire
HU12 8QH
Director Name | Mr Stuart William Lowson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1999(same day as company formation) |
Role | Promoter |
Country of Residence | England |
Correspondence Address | The Cottages Church Street Burton Pidsea Hull North Humberside HU12 9AU |
Secretary Name | Richard William Peter Lowson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 1999(same day as company formation) |
Role | Promoter |
Correspondence Address | 14 Village Farm Road Preston Hull East Yorkshire HU12 8QH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Holderness House Staithes Road Hull East Yorkshire HU12 8DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Preston |
Ward | South West Holderness |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,668 |
Current Liabilities | £8,668 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
26 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2002 | Application for striking-off (1 page) |
15 May 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: riverside house citadel trading estate citadel way hull north humberside HU9 1TQ (1 page) |
18 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
15 February 2001 | Return made up to 21/10/00; full list of members (6 pages) |
19 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Registered office changed on 03/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
3 November 1999 | Secretary resigned;director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | New secretary appointed;new director appointed (2 pages) |
21 October 1999 | Incorporation (19 pages) |