Marton Road
Marton
Hornsea
HU11 5DA
Secretary Name | Mr Andrew James Dent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 1 month (closed 11 December 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Thornfields Thorngumbald East Yorkshire HU12 9UH |
Director Name | Mr Matthew Williams |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 March 2007) |
Role | Divisional Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Whitethorn Way Gillshill Road Hull East Yorkshire HU8 0JF |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Prestige House 12 Bowlalley Lane Hull East Yorkshire HU1 1XR |
---|---|
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 | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2007 | Application for striking-off (1 page) |
15 March 2007 | Director resigned (1 page) |
17 October 2006 | Return made up to 24/09/06; full list of members (7 pages) |
20 April 2006 | Particulars of mortgage/charge (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 November 2004 | Return made up to 24/09/04; full list of members (7 pages) |
21 November 2003 | Return made up to 24/09/03; full list of members (7 pages) |
16 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 October 2002 | Return made up to 24/09/02; full list of members
|
6 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: 27 high street hull east yorkshire HU1 1NE (2 pages) |
24 October 2001 | Ad 16/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
24 October 2001 | New secretary appointed (2 pages) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Director resigned (1 page) |