Lowdale
Elloughton
East Yorkshire
HU15 1SE
Secretary Name | Ann Patricia Steward |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2000(1 day after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | 7 Westfield Park Brough Hull East Yorkshire HU15 1AN |
Director Name | Gavin Michael Steward |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2000(8 months, 1 week after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Burgate Farm Burgate North Newbald North Yorkshire YO43 4SG |
Director Name | Robert Tarbotton |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2000(8 months, 1 week after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | 16 Narrow Lane North Ferriby Hull East Yorkshire HU14 3EN |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(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 | 10 February 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Union House 15 Springfield Way Anlaby Hull North Humberside HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
10 August 2006 | Dissolved (1 page) |
---|---|
10 May 2006 | Return of final meeting of creditors (1 page) |
23 July 2002 | Appointment of a liquidator (1 page) |
25 April 2002 | Order of court to wind up (2 pages) |
4 June 2001 | Return made up to 10/02/01; full list of members (7 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
30 October 2000 | New director appointed (3 pages) |
30 October 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |