Howden
Goole
North Humberside
DN14 7ST
Secretary Name | Mrs Dorothy Barnes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2000(5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 21 May 2002) |
Role | Secretary |
Correspondence Address | 53 Hailgate Howden Goole North Humberside DN14 7ST |
Secretary Name | Michael Robert John Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Lyndale Avenue Edenthorpe Doncaster South Yorkshire DN3 2LB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 4 Northgate Hessle East Yorkshire HU13 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
21 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2001 | Voluntary strike-off action has been suspended (1 page) |
4 July 2001 | Application for striking-off (1 page) |
22 November 2000 | Return made up to 27/10/00; full list of members
|
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: analysis house 86 spring gardens doncaster south yorkshire DN1 3DJ (1 page) |
6 April 2000 | Secretary resigned (1 page) |
16 November 1999 | Ad 01/11/99--------- £ si 48@1=48 £ ic 1/49 (2 pages) |
29 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Incorporation (19 pages) |