Lund
YO25 9TF
Director Name | Susie Hatfield |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 20 March 2007) |
Role | Financial Advisor |
Correspondence Address | 43 West Ella Road Kirk Ella Hull HU10 7QL |
Secretary Name | Susie Hatfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 20 March 2007) |
Role | Financial Advisor |
Correspondence Address | 43 West Ella Road Kirk Ella Hull HU10 7QL |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 102 Beverley Road Hull North Humberside HU3 1YA |
---|---|
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 | -£21,719 |
Cash | £355 |
Current Liabilities | £78,909 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
20 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2006 | Application for striking-off (1 page) |
17 October 2005 | Return made up to 04/10/05; full list of members (10 pages) |
26 January 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
25 October 2004 | Return made up to 13/10/04; full list of members (10 pages) |
13 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
5 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
13 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
8 November 2002 | Return made up to 04/11/02; full list of members
|
14 May 2002 | Resolutions
|
14 May 2002 | Resolutions
|
18 April 2002 | Resolutions
|
18 April 2002 | Resolutions
|
5 February 2002 | Particulars of mortgage/charge (5 pages) |
4 January 2002 | Ad 12/11/01--------- £ si 90@1=90 £ ic 10/100 (3 pages) |
29 October 2001 | Return made up to 04/11/01; full list of members (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
10 May 2001 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
13 December 2000 | Return made up to 04/11/00; full list of members
|
28 November 2000 | Ad 25/10/00--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
30 January 2000 | Nc inc already adjusted 20/01/00 (1 page) |
30 January 2000 | Secretary resigned (1 page) |
30 January 2000 | Resolutions
|
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | Registered office changed on 30/01/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
30 January 2000 | New secretary appointed;new director appointed (2 pages) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | Resolutions
|
4 November 1999 | Incorporation (16 pages) |