Spring Bank
Hull
East Yorkshire
HU3 1LZ
Director Name | Johnathan Leason |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 July 2007) |
Role | Company Director |
Correspondence Address | 68 Louis Street Spring Bank Hull East Yorkshire HU3 1LZ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 68 Louis Street Spring Bank Hull HU3 1LZ |
---|---|
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 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
13 November 2007 | Voluntary strike-off action has been suspended (1 page) |
18 October 2007 | Application for striking-off (1 page) |
26 July 2007 | Secretary resigned;director resigned (1 page) |
21 September 2006 | Return made up to 11/09/06; full list of members (6 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
15 September 2005 | Return made up to 11/09/05; full list of members (6 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
6 September 2004 | Return made up to 11/09/04; full list of members (6 pages) |
24 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
24 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | Return made up to 11/09/03; full list of members (6 pages) |
19 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
11 November 2002 | Return made up to 11/09/02; full list of members (6 pages) |
10 October 2002 | New director appointed (2 pages) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | Ad 13/09/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 December 2001 | Director resigned (1 page) |
4 December 2001 | New director appointed (2 pages) |
26 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
29 October 2001 | Particulars of mortgage/charge (8 pages) |