Beverley
East Yorkshire
HU17 9GX
Director Name | Prof Peter William Dettmar |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Tithe House Tithe Barn Lane Patrington East Yorkshire HU12 0PE |
Secretary Name | Harvey Justin Dettmar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lockwood Drive Beverley East Yorkshire HU17 9GX |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | The Deep Business Centre Tower Street Hull East Yorkshire HU1 4BG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2008 | Application for striking-off (1 page) |
30 September 2007 | Return made up to 20/07/07; no change of members (7 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
27 June 2007 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
4 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
5 September 2005 | Return made up to 20/07/05; full list of members (3 pages) |
11 May 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
31 October 2004 | Ad 22/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | New secretary appointed;new director appointed (2 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
27 July 2004 | New director appointed (2 pages) |
20 July 2004 | Incorporation (18 pages) |