Hull
East Yorkshire
HU4 7AB
Director Name | Paul Frederick Fletcher |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2000(2 months, 1 week after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Transport Manager |
Correspondence Address | 254 Pickering Road Hull East Yorkshire HU4 7AB |
Secretary Name | Annette Fletcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 2000(2 months, 1 week after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Correspondence Address | 254 Pickering Road Hull East Yorkshire HU4 7AB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | C/O Baker Tilly Wilberforce Court Alfred Gelder Street Hull HU1 1YH |
---|---|
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 | £475 |
Current Liabilities | £153,665 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
19 March 2007 | Dissolved (1 page) |
---|---|
19 December 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 December 2006 | Liquidators statement of receipts and payments (5 pages) |
30 August 2006 | Liquidators statement of receipts and payments (5 pages) |
3 March 2006 | Liquidators statement of receipts and payments (5 pages) |
2 September 2005 | Liquidators statement of receipts and payments (5 pages) |
25 February 2005 | Liquidators statement of receipts and payments (5 pages) |
28 August 2004 | Liquidators statement of receipts and payments (5 pages) |
4 March 2004 | Liquidators statement of receipts and payments (5 pages) |
27 August 2003 | Liquidators statement of receipts and payments (5 pages) |
23 August 2002 | Statement of affairs (6 pages) |
23 August 2002 | Resolutions
|
23 August 2002 | Appointment of a voluntary liquidator (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: 254 pickering road hull north humberside HU4 7AB (1 page) |
8 October 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
14 November 2000 | Return made up to 26/10/00; full list of members
|
4 September 2000 | Particulars of mortgage/charge (4 pages) |
4 September 2000 | Accounting reference date extended from 31/10/00 to 28/02/01 (1 page) |
17 January 2000 | Company name changed blueberry technology LIMITED\certificate issued on 18/01/00 (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Registered office changed on 14/01/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Secretary resigned (1 page) |
26 October 1999 | Incorporation (18 pages) |