Anlaby
Hull
HU4 7SH
Secretary Name | Mr Geoffrey Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2000(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 8 Saxondale Anlaby Hull HU4 7SH |
Director Name | Mr Alan Edwin Bone |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 07 April 2009) |
Role | Indep Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Bluberi 94 Main Street Swanland East Yorkshire HU14 3QR |
Director Name | Stanely Richards |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2003(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 07 April 2009) |
Role | Insurance Consultant |
Correspondence Address | 68 Carr Lane Willerby Hull East Yorkshire HU10 6JW |
Director Name | The Insurance Partnership Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2005(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 07 April 2009) |
Correspondence Address | 40-42 Beverley Road Hull North Humberside HU3 1YE |
Director Name | Stanley Richards |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Insurance Consultant |
Correspondence Address | 68 Carr Lane Willerby Hull East Yorkshire HU10 6JW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 939 Spring Bank West Hull East Yorkshire HU5 5BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Boothferry |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | -£35,406 |
Cash | £732 |
Current Liabilities | £46,669 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2008 | Company name changed health insurance brokers LTD\certificate issued on 06/05/08 (3 pages) |
30 July 2007 | Return made up to 30/04/07; full list of members (4 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 June 2006 | Return made up to 30/04/06; full list of members (10 pages) |
29 June 2006 | Amend 882 (2 pages) |
28 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 August 2005 | Ad 01/07/05--------- £ si [email protected]=1 £ ic 100/101 (2 pages) |
9 July 2005 | New director appointed (2 pages) |
6 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
26 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
9 March 2004 | New director appointed (2 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Return made up to 19/05/03; full list of members (7 pages) |
19 September 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 June 2002 | Return made up to 19/05/02; full list of members
|
5 December 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
21 June 2001 | Return made up to 19/05/01; full list of members
|
21 June 2001 | Ad 23/05/01-23/05/01 £ si 99@1=99 £ ic 100/199 (2 pages) |
15 November 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
7 November 2000 | New director appointed (2 pages) |
19 May 2000 | Incorporation (17 pages) |
19 May 2000 | Secretary resigned (1 page) |