Hessle
Hull
East Yorkshire
HU13 9AS
Secretary Name | Karen Ann Michelle Jennings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 171 Beverley Road Hessle Hull East Yorkshire HU13 9AS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 122 Chanterlands Ave Hull HU5 3TS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Avenue |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £510 |
Current Liabilities | £29,370 |
Latest Accounts | 31 July 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
14 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
20 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
6 September 2005 | Return made up to 16/07/05; full list of members (2 pages) |
19 May 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Return made up to 16/07/04; full list of members (6 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Incorporation (9 pages) |