Willerby
Hull
East Yorkshire
HU10 6BN
Secretary Name | Feride Alkan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Kingston Road Willerby Hull East Yorkshire HU10 6BN |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(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 | 10 May 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 573 Holderness Road Hull East Yorkshire HU8 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2004 | Return made up to 10/05/03; full list of members (6 pages) |
28 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
17 May 2001 | Director resigned (1 page) |
10 May 2001 | Incorporation (16 pages) |