The Pickerings
North Ferriby
East Yorkshire
HU14 3EJ
Secretary Name | Lesley Ann Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Jasmine House The Pickerings North Ferriby East Yrokshire HU14 3EJ |
Director Name | Lesley Ann Pearson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Jasmine House The Pickerings North Ferriby East Yrokshire HU14 3EJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | O'Briens Irish Sandwich Bar East Arcade Princes Quay Centre Hull East Yorkshire HU1 2PQ |
---|---|
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2002 | Voluntary strike-off action has been suspended (1 page) |
10 October 2002 | Application for striking-off (1 page) |
24 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page) |
14 March 2002 | Particulars of mortgage/charge (5 pages) |
18 January 2002 | Director resigned (1 page) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2001 | Ad 12/10/01--------- £ si 35000@1=35000 £ ic 15100/50100 (2 pages) |
22 June 2001 | Ad 11/06/01--------- £ si 15099@1=15099 £ ic 1/15100 (2 pages) |
11 May 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
17 April 2001 | Secretary resigned (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New secretary appointed;new director appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
5 April 2001 | Incorporation (19 pages) |