North Ferriby
North Humberside
HU14 3DN
Director Name | Mr Leslie James Reveley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2000(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 733 Beverley Road Hull North Humberside HU6 7ES |
Director Name | Robert Laurance Worrell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2000(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 26 Rowan Avenue Beverley East Yorkshire HU17 9UN |
Secretary Name | Mr Mark James Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2003(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 23 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Saint Bartholomews Way Saltshouse Road Hull East Yorkshire HU8 0FD |
Secretary Name | Mark James Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Oxenhope Road Hull North Humberside HU6 7BZ |
Director Name | Michael Frank Merrett |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 November 2003) |
Role | I.F.A. |
Correspondence Address | Old Keepers Cottage Saltmarshe Goole North Humberside DN14 7RX |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Partnership House 40-42 Beverley Road Hull East Yorkshire HU3 1YE |
---|---|
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 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2006 | Application for striking-off (1 page) |
18 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
9 June 2005 | Return made up to 27/05/05; full list of members
|
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 June 2004 | Return made up to 27/05/04; full list of members (8 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 December 2003 | Director resigned (1 page) |
3 December 2003 | New secretary appointed (2 pages) |
3 June 2003 | Return made up to 27/05/03; full list of members (8 pages) |
23 May 2003 | Return made up to 07/06/02; full list of members
|
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
14 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2002 | Particulars of mortgage/charge (4 pages) |
28 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
10 July 2001 | Ad 01/06/01--------- £ si 99@1 (2 pages) |
26 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 31 corsham street london N1 6DR (1 page) |
7 June 2000 | Incorporation (18 pages) |