Hull
East Yorkshire
HU4 6QJ
Secretary Name | Paul Frederick Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 18 May 2004) |
Role | Engineer |
Correspondence Address | 72 Huntingdon Street Hull East Yorkshire HU4 6QJ |
Director Name | Mr Nigel John Gray |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 May 2003) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 61 Redland Drive Kirkella East Yorkshire HU10 7UX |
Director Name | Carl Richmond |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2002) |
Role | Engineer |
Correspondence Address | 8 Astral Gardens Sutton Hull East Yorkshire HU7 4YS |
Secretary Name | Carl Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(1 week, 5 days after company formation) |
Appointment Duration | 6 months (resigned 01 March 2001) |
Role | Engineer |
Correspondence Address | 8 Astral Gardens Sutton Hull East Yorkshire HU7 4YS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 101 West Dock Street Hull North Humberside HU3 4HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2003 | Director resigned (1 page) |
18 November 2002 | Return made up to 17/08/02; full list of members (7 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Ad 01/02/02--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
20 February 2002 | Director resigned (1 page) |
5 September 2001 | Return made up to 17/08/01; full list of members (7 pages) |
4 April 2001 | Ad 16/03/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | New secretary appointed (2 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | New secretary appointed;new director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | Secretary resigned (1 page) |
6 September 2000 | Memorandum and Articles of Association (12 pages) |
4 September 2000 | Company name changed shotcross LIMITED\certificate issued on 05/09/00 (2 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: 788-790 finchley road london NW11 7TJ (1 page) |