Walkington
Hull
East Yorkshire
HU17 8SX
Director Name | Mr Jonathan Forman |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2003(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Old Barn 27a Pinfold South Cave East Yorkshire HU15 2HE |
Director Name | Mr Gordon Johnson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2003(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 27 Beech Avenue Willerby East Yorkshire HU10 6AA |
Secretary Name | Mr Gordon Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Beech Avenue Willerby East Yorkshire HU10 6AA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | The Deep Business Centre Tower Street Hull East Yorkshire HU1 4BG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
14 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2005 | Application for striking-off (1 page) |
28 February 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
20 February 2004 | Return made up to 09/01/04; full list of members (7 pages) |
3 February 2003 | Registered office changed on 03/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
9 January 2003 | Incorporation (18 pages) |