Brough
North Humberside
HU15 1BT
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 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 | Carol Batch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 May 2009) |
Role | Company Director |
Correspondence Address | 9 The Oval Brough North Humberside HU15 1BT |
Director Name | Carol Batch |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 May 2009) |
Role | Company Director |
Correspondence Address | 9 The Oval Brough North Humberside HU15 1BT |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 102 Beverley Road Hull East Yorkshire HU3 1YA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | -£36,981 |
Cash | £6,429 |
Current Liabilities | £45,761 |
Latest Accounts | 28 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2009 | Application for striking-off (1 page) |
24 June 2009 | Appointment terminated director and secretary carol batch (2 pages) |
5 March 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
5 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
14 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
15 November 2007 | Return made up to 04/02/07; full list of members; amend (7 pages) |
9 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
23 February 2007 | Return made up to 04/02/07; full list of members (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
12 September 2006 | Return made up to 04/02/06; full list of members (7 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
9 December 2005 | Ad 01/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 May 2005 | Return made up to 04/02/05; full list of members (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
11 March 2004 | Return made up to 04/02/04; full list of members (6 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
4 February 2003 | Incorporation (16 pages) |