Beverley
North Humberside
HU17 7AT
Secretary Name | Janet Sturdy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 Park Avenue Beverley North Humberside HU17 7AT |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Registered Address | Graybrowne Ltd Chartered Accountants, The Counting House Nelson Street, Hull HU1 1XE |
---|---|
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2006 | Return made up to 11/03/06; full list of members (2 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: graybourne LTD chartered accountants the counting house nelson street hull HU1 1XE (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | Registered office changed on 18/03/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
18 March 2005 | New director appointed (2 pages) |
11 March 2005 | Incorporation (17 pages) |