Willerby Road
Hull
East Riding Of Yorkshire
HU5 5YA
Director Name | Jacqueline Alicja Feetom |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2001(1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 November 2003) |
Role | Welfare Officer |
Correspondence Address | 6 Reldene Drive Willerby Road Hull HU5 5HR |
Secretary Name | Jacqueline Alicja Feetom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2001(1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 November 2003) |
Role | Welfare Officer |
Correspondence Address | 6 Reldene Drive Willerby Road Hull HU5 5HR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 6 Reldene Drive Willerby Road Hull HU5 5HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Derringham |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 June 2003 | Application for striking-off (1 page) |
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 July 2002 | Director's particulars changed (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: 18 blackthorn close ryde portsmouth isle of wight PO33 1HY (1 page) |
7 May 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
30 November 2001 | Registered office changed on 30/11/01 from: 21 cedarwood drive springhead grange anlaby hull east riding of yorkshire HU5 5YA (1 page) |
13 July 2001 | New secretary appointed;new director appointed (2 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: everglades south park roos east yorkshire HU12 0HG (1 page) |
13 July 2001 | New director appointed (2 pages) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |