Hessle
Hull
HU13 9JN
Secretary Name | Mr Jonathan Mark Parkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2004(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Shepherds Lea Beverley East Yorkshire HU17 8UU |
Secretary Name | Sharon Lesley Hubbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 November 2003) |
Role | Company Director |
Correspondence Address | 8 Birch Close Hessle North Humberside HU13 0TJ |
Secretary Name | Mr Shaun Redmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(3 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 21 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Maxim Close Hull HU3 2QH |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | Unit 9 National Industrial Est Bontoft Avenue Hull East Yorkshire HU5 4HF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
25 April 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
20 April 2006 | Application for striking-off (1 page) |
27 September 2005 | Return made up to 23/08/05; full list of members (2 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
13 September 2004 | Return made up to 23/08/04; full list of members
|
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | New secretary appointed (2 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
3 December 2003 | Secretary resigned (1 page) |
3 December 2003 | New secretary appointed (2 pages) |
13 November 2003 | Return made up to 23/08/03; full list of members (6 pages) |
14 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
10 October 2002 | Return made up to 23/08/02; full list of members (6 pages) |
2 October 2001 | Return made up to 23/08/01; full list of members
|
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: high gable 123 scalby road scarborough north yorkshire YO12 5QL (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Secretary resigned (1 page) |