Hornsea
East Yorkshire
HU18 1BF
Secretary Name | Glenn Godfrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 18 January 2005) |
Role | Company Director |
Correspondence Address | 9 Rosebery Street Hull East Yorkshire HU3 6PQ |
Director Name | Anthony Frederic Walton |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 16 Cheyne Garth Hornsea North Humberside HU18 1BF |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 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 |
Secretary Name | Josephine King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Cheyne Garth Hornsea East Yorkshire HU18 1BF |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 11 Hedon Road Hull East Yorkshire HU9 1LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2004 | Application for striking-off (1 page) |
5 August 2003 | Return made up to 05/06/03; full list of members
|
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | Incorporation (16 pages) |