Hull
North Humberside
HU9 3RN
Secretary Name | Amelia Elizabeth Storr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 07 December 2004) |
Role | Secretary |
Correspondence Address | 13 Preston Road Hull North Humberside HU9 3RN |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(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 | 10 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | The Counting House Nelson Street Hull North Humberside HU1 1XE |
---|---|
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
7 December 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2001 | Return made up to 10/02/01; full list of members (6 pages) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
20 April 2000 | Director resigned (1 page) |