Hessle
Kingston Upon Hull
East Yorkshire
HU13 0JT
Secretary Name | Martin Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2007(2 years after company formation) |
Appointment Duration | 1 year, 12 months (closed 24 March 2009) |
Role | Company Director |
Correspondence Address | Beechfields 16 Heads Lane Hessle Kingston Upon Hull East Yorkshire HU13 0JT |
Director Name | Mr Alistair Ian Manson Latham |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chetel Cottage 5 Packman Lane Kirkella East Yorkshire HU10 7TH |
Secretary Name | Nicola Jane Speight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Ferrymeadows Park Kingswood Kingston Upon Hull HU7 3DF |
Director Name | Mr Martin Paul Clarkson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(1 week, 2 days after company formation) |
Appointment Duration | 2 years (resigned 26 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Wolfreton Garth Kirkella Hull East Yorkshire HU10 7AB |
Director Name | Mr Steven George Coates |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(1 week, 2 days after company formation) |
Appointment Duration | 2 years (resigned 26 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Poplars Way Victoria Road Beverley East Yorkshire HU17 8PL |
Secretary Name | Mr Martin Paul Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(1 week, 2 days after company formation) |
Appointment Duration | 2 years (resigned 26 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Wolfreton Garth Kirkella Hull East Yorkshire HU10 7AB |
Registered Address | Springfield House 40 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £9,242 |
Cash | £10,855 |
Current Liabilities | £2,652 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2007 | Voluntary strike-off action has been suspended (1 page) |
26 October 2007 | Application for striking-off (1 page) |
7 August 2007 | New secretary appointed (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: zarya court grovehill road beverley east yorkshire HU17 0JG (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Secretary resigned;director resigned (1 page) |
22 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 May 2006 | Return made up to 02/03/06; full list of members (7 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: 5 parliament street kingston upon hull east yorkshire HU1 2AZ (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | New secretary appointed;new director appointed (2 pages) |
2 March 2005 | Incorporation (17 pages) |