Sculcoates Lane
Hull
East Yorkshire
HU5 1DZ
Secretary Name | Sharron Dawn Newsom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Granville Villas Sculcoates Lane Hull East Yorkshire HU5 1DZ |
Director Name | Mr Stephen Dawson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 27 December 2005) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 6 Jolley Drive Beverley East Yorkshire HU17 8FS |
Director Name | Michael Robert Jordan |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 27 December 2005) |
Role | Building Contractor |
Correspondence Address | 958 Anlaby High Road Hull East Yorkshire HU4 6AH |
Director Name | John Anthony Day |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Role | Engineering Surveyor |
Correspondence Address | 98 Steynburg Street Hull East Yorkshire HU9 2PF |
Director Name | Louis Edward Northmore |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Role | It Systems Engineer |
Correspondence Address | 30 Vermont Cresent Worthing Street Hull East Yorkshire HU5 1PX |
Registered Address | 958 Anlaby High Road Hull East Yorkshire HU4 6AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Boothferry |
Built Up Area | Kingston upon Hull |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
27 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2005 | Application for striking-off (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: suite 9A, 161 high street hull east yorkshire HU1 1NQ (1 page) |
9 March 2005 | New director appointed (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
17 January 2005 | New director appointed (1 page) |