Orchard Park Estate
Hull
East Yorkshire
HU6 9AB
Secretary Name | Jacqueline Hutchinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 23 March 2004) |
Role | Housewife |
Correspondence Address | 40 Porter Street Hull East Yorkshire HU1 2RH |
Director Name | Mr Anthony Peter Ridge |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Moorgate York North Yorkshire YO24 4HP |
Secretary Name | Jean Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 The Village Earswick York North Yorkshire YO32 9SL |
Registered Address | Tower House Fishergate York North Yorkshire YO10 4UA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Fishergate |
Built Up Area | York |
Address Matches | 7 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
23 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2002 | Registered office changed on 16/12/02 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | Director resigned (1 page) |
12 June 2002 | Incorporation (13 pages) |