Tickton
Beverley
North Humberside
HU17 9SH
Secretary Name | Nick Hammond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2003(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 18 December 2007) |
Role | Managing Director |
Correspondence Address | 47 Main Street Tickton Beverley North Humberside HU17 9SH |
Director Name | Robert Ellis Thorpe |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2004) |
Role | Managing Director |
Correspondence Address | Angel House Butcher Row Beverley East Yorkshire HU17 0AA |
Secretary Name | Robert Ellis Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 April 2004) |
Role | Managing Director |
Correspondence Address | Angel House Butcher Row Beverley East Yorkshire HU17 0AA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Unit 11a Riverside Works Hull Bridge Road Tickton HU17 9RT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Tickton |
Ward | Beverley Rural |
Built Up Area | Tickton |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 December 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2005 | Director resigned (1 page) |
6 August 2004 | Return made up to 15/04/04; full list of members
|
25 May 2004 | New secretary appointed;new director appointed (2 pages) |
22 March 2004 | New secretary appointed;new director appointed (2 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: pj lorriman & co LTD 28 marlborough avenue hornsea east yorkshire HU18 1UA (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 June 2003 | Secretary resigned (1 page) |
15 April 2003 | Incorporation (6 pages) |