Cottingham
HU16 4PJ
Director Name | Mark Antony Lupton |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2003(6 days after company formation) |
Appointment Duration | 2 years, 10 months (closed 23 May 2006) |
Role | Managing Director |
Correspondence Address | 32 Inglemire Lane Cottingham E. Yorks HU16 4PJ |
Director Name | Mrs Maxine Louise Lupton |
---|---|
Date of Birth | October 1977 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2003(6 days after company formation) |
Appointment Duration | 2 years, 10 months (closed 23 May 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Inglemire Lane Cottingham E.Yorks HU16 4PJ |
Secretary Name | Mrs Maxine Louise Lupton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2003(6 days after company formation) |
Appointment Duration | 2 years, 10 months (closed 23 May 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Inglemire Lane Cottingham E.Yorks HU16 4PJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 32 Inglemire Lane Cottingham Hull East Yorkshire HU16 4PJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Cottingham |
Ward | Cottingham South |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2004 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2005 | Voluntary strike-off action has been suspended (1 page) |
9 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2005 | Application for striking-off (1 page) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 September 2004 | Return made up to 22/07/04; full list of members
|
12 August 2004 | Registered office changed on 12/08/04 from: 9 wensley avenue hull HU6 8QY (1 page) |
2 April 2004 | Company name changed absolute pleasure LIMITED\certificate issued on 02/04/04 (2 pages) |
2 March 2004 | Company name changed absolute technologies (hull) lim ited\certificate issued on 02/03/04 (2 pages) |
20 February 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
15 August 2003 | Memorandum and Articles of Association (15 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New secretary appointed;new director appointed (2 pages) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Director resigned (2 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: 6-8 underwood street london N1 7JQ (1 page) |
1 August 2003 | Company name changed eremoor LIMITED\certificate issued on 01/08/03 (2 pages) |
22 July 2003 | Incorporation (18 pages) |