Hull
East Yorkshire
HU5 3SY
Secretary Name | Lisa Marie Key |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2007(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 21 November 2008) |
Role | Company Director |
Correspondence Address | 11 Aisne Street Hull North Humberside HU5 3SY |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(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 | Glenn Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 July 2007) |
Role | Accountant |
Correspondence Address | 9 Rosebery Street Hull East Yorkshire HU3 6PQ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(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 |
Year | 2014 |
---|---|
Turnover | £776,443 |
Gross Profit | £230,268 |
Net Worth | £138,314 |
Cash | £5,565 |
Current Liabilities | £195,963 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2008 | Completion of winding up (1 page) |
18 February 2008 | Order of court to wind up (1 page) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | Secretary resigned (1 page) |
5 September 2006 | Return made up to 29/01/06; full list of members (6 pages) |
23 August 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
18 April 2006 | Particulars of mortgage/charge (6 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
22 September 2005 | Return made up to 29/01/05; full list of members (6 pages) |
13 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
3 March 2004 | Return made up to 29/01/04; full list of members (6 pages) |
11 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
9 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | Registered office changed on 09/02/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
29 January 2003 | Incorporation (16 pages) |