Hull
HU3 2DH
Secretary Name | Alan Malcolm Speirs |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | 64 Victoria Avenue Kingston Upon Hull Hull North Humberside HU5 3DS |
Director Name | Mr Martin Wedgner |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 May 2000) |
Role | Team Leader |
Country of Residence | England |
Correspondence Address | 130 Askew Avenue Hull North Humberside HU4 6NT |
Secretary Name | Belinda Ann Drewry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 14 Marlborough Avenue Hampshire Street Hull North Humberside HU4 6QD |
Secretary Name | Malcolm Welburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 3 months (resigned 02 June 2000) |
Role | Joiner |
Correspondence Address | 48 River Grove Hull North Humberside HU4 6LZ |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 16 Waterside Park Livingstone Park Hessle North Humberside HU13 0EJ |
Secretary Name | Scale Lane Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 16 Waterside Park Livingstone Road Hessle North Humberside HU13 0EJ |
Registered Address | The Enterprise Centre Bowlalley Lane Hull HU1 1XR |
---|---|
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 |
---|---|
Turnover | £59,540 |
Gross Profit | £29,850 |
Net Worth | -£18,132 |
Current Liabilities | £10,973 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 June 2005 | Dissolved (1 page) |
---|---|
8 March 2005 | Completion of winding up (1 page) |
9 July 2003 | Order of court to wind up (2 pages) |
1 June 2003 | Return made up to 14/02/03; full list of members
|
4 February 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
21 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
11 October 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: 16 waterside park livingstone road hessle north humberside HU13 0EJ (1 page) |
9 August 2000 | New director appointed (2 pages) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Ad 01/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Secretary resigned (1 page) |