Elloughton
Hull
HU15 1HY
Secretary Name | Mr Ian Armstrong Welsby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | 11 Newland Avenue Driffield East Yorkshire YO25 6TX |
Director Name | Denys Bilko |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Ukrainian |
Status | Closed |
Appointed | 01 March 2004(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 10 November 2009) |
Role | Molecular Biologist |
Correspondence Address | 49 Keldgate Beverley East Yorkshire HU17 8HU |
Director Name | Nadja Bilko |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Ukrainian |
Status | Closed |
Appointed | 01 March 2004(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 10 November 2009) |
Role | Medical Doctor |
Correspondence Address | Nikolaeva 3u Flat 8 Kiev 253225 Foreign |
Director Name | Colin Newbould |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 10 November 2009) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Linton Broad Acre Meadows Elloughton Brough East Yorkshire HU15 1FE |
Director Name | Dr Christopher Newton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 10 November 2009) |
Role | Mol Biologist |
Country of Residence | England |
Correspondence Address | 121 Westbourne Avenue Hull East Yorkshire HU5 3HU |
Director Name | Anne Pauline Parker |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Station Road Brough Hull North Humberside HU15 1DY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Bank House Saltgrounds Road Brough East Yorkshire HU15 1EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Blacktoft |
Ward | Howdenshire |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
10 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
7 April 2008 | Return made up to 28/03/08; full list of members (5 pages) |
5 April 2008 | Registered office changed on 05/04/2008 from bank house saltgrouns road brough east yorkshire HU15 1EF (1 page) |
2 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
17 April 2007 | Return made up to 28/03/07; full list of members (4 pages) |
17 May 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
11 April 2006 | Return made up to 28/03/06; full list of members (4 pages) |
26 April 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
18 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Return made up to 28/03/05; full list of members (4 pages) |
11 August 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
29 April 2004 | Return made up to 28/03/04; full list of members
|
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
19 June 2003 | Ad 01/05/03--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
29 May 2003 | Director resigned (1 page) |
12 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
8 January 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
4 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
25 April 2001 | Ad 28/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 April 2001 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 March 2001 | Incorporation (31 pages) |