44-46 High Street
Hull
East Yorkshire
HU1 1PS
Secretary Name | Ms Victoria Bissett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2002(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 27 October 2015) |
Role | Chief Officer |
Country of Residence | England |
Correspondence Address | Suite 4 Danish Buildings 44-46 High Street Hull East Yorkshire HU1 1PS |
Director Name | Mr Raymond McFee |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2007(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 27 October 2015) |
Role | Media Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 Priory Grove Hull Humberside HU4 6LU |
Director Name | Dr Sally Rachael Brown |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2008(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 27 October 2015) |
Role | Academic Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4 Danish Buildings 44-46 High Street Hull East Yorkshire HU1 1PS |
Director Name | Mr Neil McConachue |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2008(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 27 October 2015) |
Role | College Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Hind Cottage Great Givendale Pocklington York Yorkshire YO42 1TS |
Director Name | Dr Iris Kleinecke-Bates |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | German |
Status | Closed |
Appointed | 26 January 2010(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 27 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4 Danish Buildings 44-46 High Street Hull East Yorkshire HU1 1PS |
Director Name | Eleanor Victoria Warman |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Role | Postgraduate Student |
Correspondence Address | 79 Oldfield Road Bickley Bromley London BR1 2LE |
Director Name | Catherine Elizabeth Litchfield |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Role | Postgradute Student |
Correspondence Address | Flat 8 329 Beverley Road Hull East Yorkshire HU5 1LD |
Secretary Name | Catherine Elizabeth Litchfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Role | Postgradute Student |
Correspondence Address | 18 Hutt Street Hull HU3 1QL |
Director Name | Mr Richard Francis Welton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 January 2009) |
Role | Arts Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Limes Ella Street Hull East Yorkshire HU5 3BA |
Director Name | Christopher Taylor Fell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 September 2005) |
Role | Festival Director |
Correspondence Address | 12 Katherine Street Saltire Bradford West Yorkshire BD18 4LZ |
Director Name | Robert Dennis Gawthrop |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 March 2008) |
Role | Lecturer Artist |
Correspondence Address | 100 Park Avenue Hull Yorkshire HU5 3ET |
Director Name | Carolyn Mendelsohn |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 September 2008) |
Role | Writer Director |
Country of Residence | United Kingdom |
Correspondence Address | Hirst House Hirst Mill Crescent Saltaire Bradford BD18 4DA |
Director Name | Deborah Bronwen Burman |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 June 2005) |
Role | PR Consultant |
Correspondence Address | 44 Harbour Way Victoria Dock Hull HU9 1PL |
Secretary Name | Mr Richard Francis Welton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 January 2009) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Limes Ella Street Hull East Yorkshire HU5 3BA |
Director Name | Laurence Alan Boyce |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 January 2007) |
Role | Journalist |
Correspondence Address | 24 Croft House Road Leeds West Yorkshire LS27 8PB |
Director Name | Melanie Williams |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 04 November 2008) |
Role | Lecturer |
Correspondence Address | 4 Clumber Street Hull North Humberside HU5 3RL |
Director Name | Eve Louise Jackson |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 September 2010) |
Role | Marketing Hull Truck Theatre |
Country of Residence | United Kingdom |
Correspondence Address | 250 Kingston Road Hull East Yorkshire HU10 6ND |
Registered Address | Suite 4 Danish Buildings 44-46 High Street Hull East Yorkshire HU1 1PS |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | -£547 |
Cash | £63 |
Current Liabilities | £610 |
Latest Accounts | 31 January 2012 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Annual return made up to 7 September 2012 no member list (5 pages) |
30 October 2012 | Annual return made up to 7 September 2012 no member list (5 pages) |
8 December 2011 | Annual return made up to 7 September 2011 no member list (5 pages) |
8 December 2011 | Annual return made up to 7 September 2011 no member list (5 pages) |
1 November 2011 | Full accounts made up to 31 January 2011 (12 pages) |
29 October 2010 | Full accounts made up to 31 January 2010 (11 pages) |
28 October 2010 | Appointment of Dr Iris Kleinecke-Bates as a director (2 pages) |
28 October 2010 | Termination of appointment of Eve Jackson as a director (1 page) |
28 October 2010 | Secretary's details changed for Victoria Bissett on 7 September 2010 (1 page) |
28 October 2010 | Director's details changed for Raymond Mcfee on 1 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Victoria Bissett on 7 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Neil Mcconachue on 1 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Eve Louise Jackson on 7 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Doctor Sally Rachael Brown on 7 September 2010 (2 pages) |
28 October 2010 | Secretary's details changed for Victoria Bissett on 7 September 2010 (1 page) |
28 October 2010 | Director's details changed for Victoria Bissett on 7 September 2010 (2 pages) |
28 October 2010 | Annual return made up to 7 September 2010 no member list (7 pages) |
28 October 2010 | Director's details changed for Eve Louise Jackson on 7 September 2010 (2 pages) |
28 October 2010 | Annual return made up to 7 September 2010 no member list (7 pages) |
28 October 2010 | Director's details changed for Doctor Sally Rachael Brown on 7 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Raymond Mcfee on 1 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Neil Mcconachue on 1 September 2010 (2 pages) |
11 January 2010 | Annual return made up to 7 September 2009 no member list (3 pages) |
11 January 2010 | Annual return made up to 7 September 2009 no member list (3 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
29 July 2009 | Secretary appointed victoria bissett (1 page) |
2 February 2009 | Appointment terminated secretary richard welton (1 page) |
2 February 2009 | Appointment terminated director richard welton (1 page) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
26 November 2008 | Appointment terminated director melanie williams (1 page) |
26 November 2008 | Appointment terminated director carolyn mendelsohn (1 page) |
4 November 2008 | Annual return made up to 07/09/08 (4 pages) |
8 May 2008 | Appointment terminated director robert gawthrop (1 page) |
28 March 2008 | Director appointed eve louise jackson (2 pages) |
28 March 2008 | Director appointed sal brown (1 page) |
28 March 2008 | Director appointed neil mcconachue (2 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: suite 12 danish buildings 44-46 high street hull east yorkshire HU1 1PS (1 page) |
29 October 2007 | Annual return made up to 07/09/07 (2 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
21 February 2007 | New director appointed (1 page) |
21 February 2007 | Director resigned (1 page) |
18 September 2006 | Annual return made up to 07/09/06 (2 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
5 December 2005 | New director appointed (3 pages) |
30 November 2005 | New director appointed (2 pages) |
4 October 2005 | Annual return made up to 07/09/05
|
22 October 2004 | Annual return made up to 07/09/04 (6 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | New secretary appointed (1 page) |
14 November 2003 | New director appointed (2 pages) |
13 October 2003 | Annual return made up to 07/09/03 (5 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
13 September 2002 | Annual return made up to 07/09/02
|
22 July 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
3 May 2002 | New director appointed (2 pages) |
25 April 2002 | Memorandum and Articles of Association (13 pages) |
25 April 2002 | New director appointed (2 pages) |
24 April 2002 | Company name changed hull international short film fe stival LIMITED\certificate issued on 24/04/02 (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | New director appointed (2 pages) |
28 September 2001 | Annual return made up to 07/09/01
|
20 June 2001 | Accounting reference date extended from 30/09/01 to 31/01/02 (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: 79 ferensway hull north humberside HU2 8LE (1 page) |
31 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2000 | Director's particulars changed (1 page) |
7 September 2000 | Incorporation (14 pages) |