Hessle
East Yorkshire
HU13 9NG
Director Name | Patricia Ann Holmes |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Ferry Road South Cave Brough East Yorkshire HU15 2JG |
Director Name | Mr Gary Patrick Roger Maddock-Greene |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2002(same day as company formation) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Durham Street Hull HU8 8RE |
Secretary Name | Patricia Ann Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Ferry Road South Cave Brough East Yorkshire HU15 2JG |
Director Name | Philip Andrew Holmes |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 57 Ferry Road South Cave Brough East Yorkshire HU15 2JG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 7 Priory Tec Park, Saxon Way Hessle East Yorkshire HU13 9PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2004 | Application for striking-off (1 page) |
1 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
15 August 2003 | Return made up to 30/05/03; full list of members
|
24 July 2002 | Ad 05/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
23 July 2002 | New secretary appointed;new director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | New director appointed (2 pages) |