Kirkella
North Humberside
HU10 6UJ
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Kai Anthony Young |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Role | Training Instructor |
Correspondence Address | 52 Blackwater Way Kingswood Hull North Humberside HU7 3HF |
Director Name | Kai Anthony Young |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Role | Training Instructor |
Correspondence Address | 52 Blackwater Way Kingswood Hull North Humberside HU7 3HF |
Secretary Name | Mr Stephen John Gainey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sykes Close Kirkella North Humberside HU10 6UJ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Paul Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 September 2006) |
Role | Office Manager |
Correspondence Address | 84 Ryde Street Beverley Road Kingston Upon Hull North Humberside HU5 1PB |
Registered Address | Foster Street Stoneferry Road Hull East Yorkshire HU8 8BT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 November 2006 | Application for striking-off (1 page) |
27 November 2006 | Director resigned (1 page) |
13 November 2006 | Secretary resigned (1 page) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 April 2006 | Return made up to 11/06/05; full list of members
|
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | New secretary appointed (1 page) |
23 February 2006 | New secretary appointed (1 page) |
23 February 2006 | New director appointed (1 page) |
23 February 2006 | New director appointed (1 page) |
28 September 2005 | Director resigned (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
25 June 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
25 June 2004 | Ad 15/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | Incorporation (18 pages) |