Burton Pidsea
Hull
North Humberside
HU12 9AP
Director Name | Mr Patrick Rowan Forde |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 Berkeley Drive Hedon Kingston Upon Hull East Yorkshire HU12 8PG |
Director Name | Gavin Michael Steward |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Burgate Farm Burgate North Newbald North Yorkshire YO43 4SG |
Secretary Name | Mr Patrick Rowan Forde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 Berkeley Drive Hedon Kingston Upon Hull East Yorkshire HU12 8PG |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 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 | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Union House 15 Springfield Way, Anlaby Hull North Humberside HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
8 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2003 | Application for striking-off (1 page) |
9 October 2002 | Director resigned (1 page) |
4 October 2002 | Withdrawal of application for striking off (1 page) |
30 September 2002 | Application for striking-off (1 page) |
3 September 2002 | Secretary resigned;director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
10 January 2002 | Return made up to 21/11/01; full list of members (7 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Registered office changed on 22/11/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
22 November 2000 | Secretary resigned (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New secretary appointed;new director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
21 November 2000 | Incorporation (16 pages) |