Hull
North Humberside
HU4 6QN
Director Name | Mr Jonathan David Elvidge |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ratten Row Bishop Burton East Yorkshire HU17 8QS |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Heather Marie Biden |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 September 2005) |
Role | Packaging Designer |
Correspondence Address | 2 Leybank Hildenborough Tonbridge Kent TN11 9EH |
Secretary Name | Jonathan Baron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 September 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Robinia Drive Hull North Humberside HU4 6QN |
Secretary Name | David Ian Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 December 2008) |
Role | Accountant |
Correspondence Address | 9 Tranby Park Meadows Tranby Park Hessle Hull HU13 0TF |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Unit 4a Bergen Way Stockholm Road Sutton Fields Hull East Yorkshire HU7 0YQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2009 | Appointment terminated secretary david fleming (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from 1 first avenue aviation road sherburn in elmet leeds yorkshire LS25 6PD (1 page) |
5 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
24 April 2008 | Return made up to 14/03/08; no change of members (7 pages) |
5 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
10 May 2007 | Return made up to 14/03/07; full list of members
|
12 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 May 2006 | Return made up to 14/03/06; full list of members (7 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: the red group 7-14 green park sutton on the forest york YO61 1ET (1 page) |
22 November 2005 | New secretary appointed (2 pages) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
26 July 2005 | Secretary resigned (1 page) |
21 July 2005 | Ad 01/07/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
12 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Company name changed the red 5 group LIMITED\certificate issued on 08/07/05 (2 pages) |
17 May 2005 | New director appointed (2 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | New secretary appointed;new director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |