Hull
East Yorkshire
HU4 6SU
Secretary Name | Emma Louise Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Hamling Way Hull East Yorkshire HU4 6SU |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 16e Lake Enterprise Park Sutton Field Ind Estate Hull East Yorkshire HU7 0YQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
22 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: 1 hamling way hull east yorkshire HU4 6SU (1 page) |
11 May 2004 | Return made up to 17/02/04; full list of members (6 pages) |
4 April 2003 | Ad 09/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: 229 nether street london N3 1NT (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |