Hull
East Yorkshire
HU8 8EZ
Director Name | Giovanni Santouo |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 05 February 2003(1 year after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 October 2004) |
Role | Baker |
Correspondence Address | 44 Mayville Avenue Hull East Yorkshire HU8 8EZ |
Director Name | Giovanni Santoro |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Role | Baker |
Correspondence Address | 44 Mayville Avenue Hull East Yorkshire HU8 8EZ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(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 | Mr Graham Ellis |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 July 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 February 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Dornoch Drive Hull East Yorkshire HU8 8JL |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 573 Holderness Road Hull East Yorkshire HU8 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
Address Matches | Over 40 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
12 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2003 | Director resigned (2 pages) |
26 February 2003 | New director appointed (2 pages) |
25 February 2003 | Return made up to 17/01/03; full list of members (6 pages) |
1 August 2002 | Registered office changed on 01/08/02 from: 177 newland avenue hull east yorkshire HU5 2EP (1 page) |
1 August 2002 | Director resigned (1 page) |
24 July 2002 | New director appointed (2 pages) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | New director appointed (2 pages) |
17 January 2002 | Incorporation (17 pages) |