Burgate
North Newbald
North Yorkshire
YO43 4SG
Secretary Name | Ann Patricia Steward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 2002(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 July 2004) |
Role | Secretary |
Correspondence Address | 7 Westfield Park Brough Hull East Yorkshire HU15 1AN |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 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 | Robert Tarbotton |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 April 2002) |
Role | Company Director |
Correspondence Address | 16 Narrow Lane North Ferriby Hull East Yorkshire HU14 3EN |
Secretary Name | Robert Tarbotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 April 2002) |
Role | Company Director |
Correspondence Address | 16 Narrow Lane North Ferriby Hull East Yorkshire HU14 3EN |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Unit 3 Sullivan Business Park West Dock Street Hull Est 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 | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2004 | Application for striking-off (1 page) |
14 January 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
19 December 2002 | New secretary appointed (2 pages) |
29 April 2002 | Secretary resigned;director resigned (1 page) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |