Hull
HU3 1LH
Secretary Name | Mark Neville Sanderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2003(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 February 2007) |
Role | Company Director |
Correspondence Address | 11 Hyndford Crescent Greenhithe Kent DA9 9XB |
Director Name | Richard Cowtan |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2004(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 06 February 2007) |
Role | Company Director |
Correspondence Address | Nant Fawr Dinas Pwllheli Gwynedd LL53 8SP Wales |
Secretary Name | Aubrey Frederick Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 28b St Mathews Road Worthing West Sussex BN11 4AR |
Registered Address | Pearl House Land Of Green Ginger Hull East Yorkshire HU1 2EA |
---|---|
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 | -£11,579 |
Cash | £2,429 |
Current Liabilities | £13,918 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2006 | Voluntary strike-off action has been suspended (1 page) |
6 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2006 | Application for striking-off (1 page) |
17 August 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
21 April 2005 | Return made up to 25/02/05; full list of members
|
18 January 2005 | Registered office changed on 18/01/05 from: the lab 161 high street hull east yorkshire HU1 1NQ (1 page) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
22 April 2004 | Return made up to 25/02/04; full list of members (6 pages) |
22 April 2004 | New director appointed (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: 49A market place beverley east yorkshire HU17 8AA (1 page) |
19 February 2004 | Ad 15/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Secretary resigned (2 pages) |
16 April 2003 | New secretary appointed (3 pages) |