8 Weldon Low Road
Elloughton
E Yorkshire
HU15 1HR
Secretary Name | Janet Leveson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 18 January 2005) |
Role | Company Director |
Correspondence Address | 41 Lambwath Road Hull East Yorkshire HU8 0EZ |
Director Name | Mr Alan Brocklehurst |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Brickyard Cottages North Ferriby North Humberside HU14 3AD |
Director Name | Mr Alan Drant |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 2001) |
Role | Accountant |
Correspondence Address | 15 Melton Bottom Melton North Ferriby North Humberside HU14 3HU |
Director Name | Mr Colin Knaggs |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Wolfreton Garth Kirkella Hull East Yorkshire HU10 7AB |
Director Name | Mr Graham Leslie Hoggard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxgloves 2 The Stray South Cave Brough East Yorkshire HU15 2AL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite H 1 Silvester Square The Maltings Hull HU1 3HA |
---|---|
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 | -£18,555 |
Current Liabilities | £30,855 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2004 | Application for striking-off (1 page) |
14 January 2004 | Return made up to 13/12/03; full list of members (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 February 2003 | Director resigned (1 page) |
17 February 2003 | Return made up to 13/12/02; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 February 2002 | Return made up to 13/12/01; full list of members
|
21 January 2002 | Registered office changed on 21/01/02 from: suite e shirethorn centre prospect street hull HU2 8PX (1 page) |
16 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Nc inc already adjusted 01/01/01 (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Resolutions
|
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Ad 01/01/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
9 March 2001 | Return made up to 13/12/00; full list of members
|
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | New director appointed (3 pages) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
13 December 1999 | Incorporation (17 pages) |