Kingston Upon Hull
East Yorkshire
HU5 2DR
Secretary Name | Dr Aung Nyunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2001(4 days after company formation) |
Appointment Duration | 1 year, 3 months (closed 23 July 2002) |
Role | Company Director |
Correspondence Address | 52 Newland Park Kingston Upon Hull East Yorkshire HU5 2DW |
Director Name | Mr Andrew Charles Travers Procter |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Laburnum Farm Far Lane Bewholme Driffield East Yorkshire YO25 8EA |
Secretary Name | Mr Alistair Ian Manson Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chetel Cottage 5 Packman Lane Kirkella East Yorkshire HU10 7TH |
Registered Address | 52 Newland Park Kingston Upon Hull HU5 2DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
23 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: 5 parliament street kingston upon hull HU1 2AZ (1 page) |
26 April 2001 | Secretary resigned (1 page) |