Hull
East Yorkshire
HU5 4BL
Secretary Name | Nigel Steven Thornhill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Stockwell Road Knaresborough North Yorkshire HG5 0JG |
Director Name | Nigel Steven Thornhill |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 20 January 2009) |
Role | Embroiderer |
Country of Residence | England |
Correspondence Address | 7 Stockwell Road Knaresborough North Yorkshire HG5 0JG |
Director Name | Shawn Keith Lewis |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2003(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 20 January 2009) |
Role | Lawyer |
Correspondence Address | 2 The Glebe Sturton By Stow Lincoln Lincolnshire LN1 2SW |
Director Name | Bryan Marshall |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Role | Fitter |
Correspondence Address | 24 Dalmation Way Broughton North Lincolnshire DN20 0ET |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 440 Chanterlands Avenue Kingston Upon Hull HU5 4BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2008 | Application for striking-off (1 page) |
7 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 May 2008 | Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page) |
13 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2007 | Return made up to 17/07/07; full list of members (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 July 2006 | Return made up to 17/07/06; full list of members (3 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2005 | Location of register of members (1 page) |
5 September 2005 | Return made up to 17/07/05; full list of members (3 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
11 August 2004 | Return made up to 17/07/04; full list of members
|
18 November 2003 | New director appointed (2 pages) |
20 September 2003 | Return made up to 17/07/03; full list of members (7 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
19 March 2003 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
4 September 2002 | Ad 01/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 September 2002 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
8 August 2001 | New director appointed (2 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Incorporation (15 pages) |