Hull
East Yorkshire
HU5 2BY
Director Name | Mark Stirk |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2003(2 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 August 2003) |
Role | Upvc Installer |
Correspondence Address | 11 Marine Avenue North Ferriby East Yorkshire HU14 3DR |
Secretary Name | Kerrie Louise Elvidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 March 2005) |
Role | Nil |
Correspondence Address | 208 Goddard Avenue Hull East Yorkshire HU5 2BY |
Director Name | Frank Ernest Holmes |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(1 year, 6 months after company formation) |
Appointment Duration | 8 months (resigned 20 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Julians Wells Kirkella North Humberside HU10 7AF |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 208 Goddard Avenue Hull East Yorkshire HU5 2BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | -£27,796 |
Cash | £131 |
Current Liabilities | £63,853 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 December 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2005 | Return made up to 13/03/05; full list of members; amend (7 pages) |
7 July 2005 | Registered office changed on 07/07/05 from: 208 goddard avenue hull east yorkshire HU5 2BY (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: melton court gibson house melton east yorkshire HU14 3JA (1 page) |
27 June 2005 | Director resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
19 April 2005 | Return made up to 13/03/05; full list of members
|
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 October 2004 | New director appointed (2 pages) |
4 May 2004 | Return made up to 13/03/04; full list of members
|
27 March 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | New secretary appointed (2 pages) |
10 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
8 April 2003 | Ad 15/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Director resigned (1 page) |