Great Field Estate
Hull
HU9 5EP
Secretary Name | Louise Mary Brewitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2006(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 27 March 2007) |
Role | Secretary |
Correspondence Address | 21 Blackhall Close Hull North Humberside HU7 3HN |
Director Name | Calvin Anthony Moy |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 October 2003) |
Role | Machinist |
Correspondence Address | 7 Ingleby Close Hull North Humberside HU8 9LA |
Secretary Name | John Paul Brewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 October 2003) |
Role | Fabricator |
Correspondence Address | 25 Falkland Road Great Field Estate Hull HU9 5EP |
Secretary Name | Calvin Anthony Moy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 February 2006) |
Role | Company Director |
Correspondence Address | 21 Blackhall Close Kingswood Hull HU7 3HN |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 June 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Unit 3a Bergen Way Hull 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 |
Year | 2014 |
---|---|
Net Worth | £187 |
Cash | £415 |
Current Liabilities | £12,735 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Return made up to 25/06/05; full list of members
|
15 February 2006 | New secretary appointed (1 page) |
1 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 September 2004 | Return made up to 25/06/04; full list of members (6 pages) |
5 November 2003 | New secretary appointed (1 page) |
5 November 2003 | New director appointed (1 page) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
18 August 2003 | Company name changed cms (hull) LIMITED\certificate issued on 18/08/03 (2 pages) |
27 June 2003 | New director appointed (1 page) |
27 June 2003 | New secretary appointed (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |