Cottingham
HU16 4HB
Secretary Name | Frazer Boardman Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2006(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 20 February 2007) |
Correspondence Address | Louis Pearlman Centre Goulton Street Hull East Yorkshire HU3 4DL |
Secretary Name | Janet Lynne Neve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2006) |
Role | Property Management |
Correspondence Address | 25 Aisne Street Hull East Yorkshire HU5 3SY |
Director Name | Christoper Duffy |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 April 2005) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 6 Southcotes Close South Cave Brough North Humberside HU15 2BQ |
Secretary Name | Mr Peter Donald Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 July 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 84 Elloughton Road Brough East Yorkshire HU15 1AL |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | C/O Frazer Clark Louis Pearlman Centre Goulton Street Hull East Yorkshire HU3 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £102 |
Cash | £102 |
Latest Accounts | 31 July 2006 (16 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
20 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
5 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
5 July 2006 | New secretary appointed (1 page) |
5 July 2006 | Secretary resigned (1 page) |
28 December 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
5 July 2005 | Return made up to 01/07/05; full list of members
|
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 6 southcote close south cave brough east yorkshire HU15 2BQ (1 page) |
29 March 2005 | Ad 11/03/05--------- £ si [email protected]=101 £ ic 1/102 (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: 116 springbank hull HU3 1QJ (1 page) |
27 October 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
27 October 2004 | Return made up to 09/07/04; full list of members (6 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New secretary appointed (2 pages) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
26 February 2004 | Registered office changed on 26/02/04 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page) |
9 July 2003 | Incorporation (12 pages) |