Hull
East Yorkshire
HU8 0JS
Director Name | Scott Nicholas Adams |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2003(3 days after company formation) |
Appointment Duration | 5 years, 11 months (closed 09 June 2009) |
Role | Business Development Manager |
Correspondence Address | 3 Cavendish Road Hull East Yorkshire HU8 0JS |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 72 Lairgate Beverley East Yorkshire HU17 8EU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,564 |
Cash | £3,345 |
Current Liabilities | £3,613 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2009 | Application for striking-off (1 page) |
11 August 2008 | Return made up to 24/06/08; full list of members (3 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from 78 riplingham road kirkella hull east yorkshire HU10 7TR (1 page) |
20 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
21 August 2007 | Secretary's particulars changed (1 page) |
21 August 2007 | Return made up to 24/06/07; full list of members (2 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
1 November 2006 | Return made up to 24/06/06; full list of members (2 pages) |
29 November 2005 | Director's particulars changed (1 page) |
29 November 2005 | Secretary's particulars changed (1 page) |
18 October 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
5 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
1 December 2003 | Secretary's particulars changed (1 page) |
1 December 2003 | Director's particulars changed (1 page) |
4 November 2003 | Registered office changed on 04/11/03 from: 6 willingham way kirkella hull east yorkshire HU10 7NL (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: reality solutions LIMITED 21 willingham way kirk ella HU10 7NL (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | New secretary appointed (1 page) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | New director appointed (1 page) |