Langsett Road Sutton
Hull
East Yorkshire
HU8 9XW
Secretary Name | Amina Zara Hashi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 May 2003) |
Role | Sales Advisor |
Correspondence Address | 58 Kingsbury Way Hull East Yorkshire HU7 3JE |
Director Name | Darren John Bristow |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2004) |
Role | Salesman |
Correspondence Address | 11 St James Court Hull East Yorkshire HU9 1QJ |
Secretary Name | Paul Orford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2004) |
Role | Manager |
Correspondence Address | 12 Orkney Close Langsett Road Sutton Hull East Yorkshire HU8 9XW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 June 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 23 Albion Street Hull East Yorkshire HU1 3TG |
---|---|
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 |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
3 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Secretary resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
16 September 2004 | Return made up to 18/06/04; full list of members (7 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
17 June 2003 | Return made up to 18/06/03; full list of members
|
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: c/o green & co premier house, ferensway hull yorkshire HU1 3UF (1 page) |
7 December 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
10 January 2002 | Registered office changed on 10/01/02 from: 47 aberdovey close hull east yorkshire HU7 5DE (1 page) |
28 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: 5 kingsbury way kingswood hull HU7 3JE (1 page) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 June 2001 | Incorporation (7 pages) |