Victoria Dock
Hull
North Humberside
HU9 1UL
Director Name | Elizabeth Horton |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Spinnaker Close Hull North Humberside HU9 1UL |
Secretary Name | Elizabeth Horton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Spinnaker Close Hull North Humberside HU9 1UL |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 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 | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 1 Parliament Street Hull HU1 2AS |
---|---|
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 | 5 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
1 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
21 July 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
21 July 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
16 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
4 September 2008 | Return made up to 25/06/08; full list of members (4 pages) |
4 September 2008 | Return made up to 25/06/08; full list of members (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
4 September 2007 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
4 September 2007 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
19 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
19 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
12 January 2007 | Accounts made up to 5 April 2006 (5 pages) |
12 January 2007 | Accounts for a dormant company made up to 5 April 2006 (5 pages) |
12 January 2007 | Accounts for a dormant company made up to 5 April 2006 (5 pages) |
18 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
18 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: 7 spinnaker close victoria dock hull east yorkshire HU9 1UL (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 7 spinnaker close victoria dock hull east yorkshire HU9 1UL (1 page) |
28 October 2005 | Return made up to 25/06/05; full list of members (7 pages) |
28 October 2005 | Return made up to 25/06/05; full list of members (7 pages) |
28 October 2005 | Accounts for a dormant company made up to 5 April 2005 (5 pages) |
28 October 2005 | Accounts for a dormant company made up to 5 April 2005 (5 pages) |
28 October 2005 | Accounts made up to 5 April 2005 (5 pages) |
12 July 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
12 July 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
12 July 2004 | Return made up to 25/06/04; no change of members (7 pages) |
12 July 2004 | Return made up to 25/06/04; no change of members (7 pages) |
12 July 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
8 July 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
8 July 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
8 July 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
8 July 2003 | Return made up to 25/06/03; no change of members (7 pages) |
8 July 2003 | Return made up to 25/06/03; no change of members (7 pages) |
1 December 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
1 December 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
1 December 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
7 August 2002 | Return made up to 25/06/02; full list of members (7 pages) |
7 August 2002 | Return made up to 25/06/02; full list of members (7 pages) |
6 August 2001 | Accounting reference date shortened from 30/06/02 to 05/04/02 (1 page) |
6 August 2001 | Accounting reference date shortened from 30/06/02 to 05/04/02 (1 page) |
6 August 2001 | Ad 06/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 August 2001 | Ad 06/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New secretary appointed;new director appointed (2 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New secretary appointed;new director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
25 June 2001 | Incorporation (16 pages) |