Carr Lane
Hull
HU1 3RF
Director Name | Mark Anthony Richard Davies |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2005(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 January 2008) |
Role | Public House Manager |
Correspondence Address | White Horse Carr Lane Hull HU1 3RF |
Director Name | Mr Matthew Charles Jones |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(5 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 July 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lindengate Avenue Kingston Upon Hull East Yorkshire HU7 0ED |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Secretary Name | G & C Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(6 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 August 2002) |
Correspondence Address | Cleveland House 1-10 Sitwell Street Kingston Upon Hull East Yorkshire HU8 7BE |
Registered Address | White Horse Carr Lane Hull HU1 3RF |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | £24,608 |
Cash | £10,120 |
Current Liabilities | £23,770 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | Director resigned (1 page) |
18 April 2005 | Return made up to 12/04/05; full list of members (7 pages) |
5 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
1 May 2003 | £ nc 10000/60000 14/01/03 (1 page) |
1 May 2003 | Ad 21/03/03--------- £ si 30000@1 (2 pages) |
22 April 2003 | Return made up to 12/04/03; full list of members
|
15 April 2003 | Registered office changed on 15/04/03 from: 2 lidengate avenue kingston upon hull east yorkshire HU7 0ED (1 page) |
15 April 2003 | Secretary's particulars changed (1 page) |
5 February 2003 | Resolutions
|
5 February 2003 | £ nc 100/10000 14/01/03 (1 page) |
6 December 2002 | Ad 22/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 September 2002 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | Secretary resigned (1 page) |
5 May 2002 | New director appointed (2 pages) |
24 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Secretary resigned (1 page) |