Great Gutter Lane Willerby
Hull
North Humberside
HU10 6DP
Director Name | Paul Anthony Ewen |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Pilots Way Victoria Dock Hull East Yorkshire HU9 1PS |
Director Name | Dawn McNamara |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Fearnhead Marton In Cleveland Middlesbrough Cleveland TS8 9XN |
Secretary Name | Paul Anthony Ewen |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Pilots Way Victoria Dock Hull East Yorkshire HU9 1PS |
Director Name | Martyn James Ewen |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Advertising Designer |
Correspondence Address | Wood View 65 Heads Lane Hessle Hull East Yorkshire HU13 0JH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Burley House 12 Clarendon Road Leeds Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 December 2005 | Dissolved (1 page) |
---|---|
29 September 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 September 2005 | Liquidators statement of receipts and payments (5 pages) |
4 April 2005 | Liquidators statement of receipts and payments (5 pages) |
1 October 2004 | Liquidators statement of receipts and payments (5 pages) |
2 October 2003 | Statement of affairs (6 pages) |
2 October 2003 | Appointment of a voluntary liquidator (1 page) |
2 October 2003 | Resolutions
|
12 September 2003 | Registered office changed on 12/09/03 from: princes house, wright street hull east yorkshire HU2 8HX (1 page) |
13 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
31 October 2002 | Return made up to 26/10/02; full list of members (8 pages) |
10 September 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
1 February 2002 | Particulars of mortgage/charge (4 pages) |
30 January 2002 | Resolutions
|
27 December 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
13 November 2001 | Ad 01/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | New secretary appointed;new director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
26 October 2001 | Incorporation (16 pages) |