Beverley
East Yorkshire
HU17 0EX
Secretary Name | Melanie Jane Bocchino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Acklam Road Hedon Kingston Upon Hull East Yorkshire HU12 8NA |
Director Name | John Leslie Bramley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(5 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 October 2004) |
Role | Financial Adviser |
Correspondence Address | 17 Arden Court Priory Road Kingston Upon Hull East Yorkshire HU5 5SQ |
Director Name | George Lemonidis |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2004(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 February 2009) |
Role | Civil Servant |
Correspondence Address | 17 Navigation Way Victoria Dock Kingston Upon Hull North Humberside HU9 1SW |
Secretary Name | Miss Alison Claire Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Heslerton Avenue Cottingham Hull North Humberside HU16 5HN |
Secretary Name | George Lemonidis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks (resigned 05 November 2004) |
Role | Civil Servant |
Correspondence Address | 132 Newstead Street Hull North Humberside HU5 3NB |
Secretary Name | George Lemonidis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 23 February 2007) |
Role | Adviser |
Correspondence Address | 17 Navigation Way Victoria Dock Kingston Upon Hull North Humberside HU9 1SW |
Secretary Name | Mrs Joanne Branagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 February 2009) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 188 Danube Road Hull North Humberside HU5 5UX |
Registered Address | Suite 4 Bond 31 42-43 High Street Kingston Upon Hull East Yorkshire HU1 1PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | -£163 |
Cash | £79 |
Current Liabilities | £4,677 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2009 | Appointment terminated secretary joanne branagan (2 pages) |
16 February 2009 | Appointment terminated director george lemonidis (1 page) |
8 February 2009 | Appointment terminate, director peter nigel mackenzie logged form (2 pages) |
4 December 2008 | Return made up to 01/01/08; no change of members (4 pages) |
20 March 2008 | Appointment terminated director deborah hoyle (1 page) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: 2ND floor 61 market place lowgate hull east yorkshire HU1 1RQ (1 page) |
11 September 2007 | Return made up to 04/12/06; full list of members
|
4 September 2007 | Director's particulars changed (1 page) |
3 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2007 | New secretary appointed (1 page) |
27 March 2007 | Secretary resigned (1 page) |
22 March 2006 | Return made up to 04/12/05; full list of members (7 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: 9 heslerton avenue cottingham hull east yorkshire HU16 5HN (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New secretary appointed (1 page) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
7 January 2005 | Return made up to 04/12/04; full list of members (7 pages) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | New director appointed (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: 61 market place lowgate kingston upon hull east yorkshire HU1 1RQ (1 page) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | Director resigned (1 page) |
27 October 2004 | Secretary resigned (1 page) |
27 October 2004 | New secretary appointed (2 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: avenue house 157 high street kingston upon hull east yorkshire HU1 1NQ (1 page) |
17 December 2003 | New director appointed (2 pages) |