Sproatley
Hull
HU11 4XD
Secretary Name | Mrs Susan Stamper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2006(4 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 13 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oak Close Sproatley Hull East Yorkshire HU11 4XD |
Director Name | Mr Ian Paul Stamper |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oak Close Sproatley Hull HU11 4XD |
Director Name | Mrs Susan Stamper |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Role | Dir/Cs |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oak Close Sproatley Hull East Yorkshire HU11 4XD |
Secretary Name | Mrs Susan Stamper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Role | Dir/Cs |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oak Close Sproatley Hull East Yorkshire HU11 4XD |
Secretary Name | Mr Ian Paul Stamper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(4 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oak Close Sproatley Hull HU11 4XD |
Registered Address | Unit C West One West Dock Street Hull East Yorkshire 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 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2006 | Application for striking-off (1 page) |
8 March 2006 | New director appointed (2 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: tower house lane saltend hedon hull HU12 8EE (1 page) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Director resigned (1 page) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
30 March 2005 | Return made up to 09/03/05; full list of members (2 pages) |
6 January 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
7 April 2004 | Return made up to 09/03/04; full list of members (7 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
11 April 2003 | Return made up to 09/03/03; full list of members
|
10 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
9 March 2001 | Incorporation (15 pages) |