145 Princes Avenue
Kingston Upon Hull
North Humberside
HU5 3DL
Secretary Name | Peter Anthony Allinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Ninepence 9d Eden Close Beverley North Humberside HU17 7HE |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 1 Parliament Street Hull HU1 2AS |
---|---|
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 |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,020 |
Cash | £3,663 |
Current Liabilities | £9,114 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2009 | Application to strike the company off the register (3 pages) |
12 November 2009 | Application to strike the company off the register (3 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
22 January 2009 | Return made up to 28/09/08; full list of members (3 pages) |
22 January 2009 | Return made up to 28/09/08; full list of members (3 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
26 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
26 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
21 December 2006 | Return made up to 28/09/06; full list of members (6 pages) |
21 December 2006 | Return made up to 28/09/06; full list of members
|
15 December 2006 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
15 December 2006 | Accounts made up to 30 September 2006 (4 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | Director resigned (1 page) |
28 September 2005 | Incorporation (14 pages) |
28 September 2005 | Incorporation (14 pages) |