Hull
East Yorkshire
HU8 8JL
Director Name | Mr Graham Ellis |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 February 2002(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 07 January 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Dornoch Drive Hull East Yorkshire HU8 8JL |
Director Name | Huseyin Keles |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Shop Worker |
Correspondence Address | 26 Hull Road Anlaby Hull North Humberside HU10 6UA |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 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 | Mrs Jean Ellis |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 2002(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 July 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Dornoch Drive James Reckett Avenue Hull HU8 8JL |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 573 Holderness Road Hull HU8 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2002 | Application for striking-off (1 page) |
31 July 2002 | Director resigned (1 page) |
17 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Return made up to 12/06/01; full list of members
|
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | Registered office changed on 18/02/02 from: decor house withernsea street hull north humberside HU8 8BQ (1 page) |
12 February 2002 | Strike-off action suspended (1 page) |
4 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
12 June 2000 | Incorporation (16 pages) |