North Ferriby
Hull
East Yorkshire
HU14 3EN
Director Name | Gavin Michael Steward |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burgate Farm Burgate North Newbald North Yorkshire YO43 4SG |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 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 |
Secretary Name | Gavin Michael Steward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burgate Farm Burgate North Newbald North Yorkshire YO43 4SG |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 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 |
25 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2003 | Strike-off action suspended (1 page) |
29 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2003 | Secretary resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
7 May 2002 | Return made up to 15/02/02; full list of members (6 pages) |
4 June 2001 | Return made up to 15/02/01; full list of members
|
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New secretary appointed;new director appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
15 February 2000 | Incorporation (16 pages) |