Hull
East Yorkshire
HU5 4AA
Director Name | Claire Marie Lyon |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2007) |
Role | Instructor |
Correspondence Address | 33 Newgate Street Cottingham North Humberside HU16 4DY |
Director Name | Denise Mary Whitfield |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2007) |
Role | Admin Services |
Correspondence Address | 10 Hungerhills Drive Bilton Hull East Yorkshire HU11 4HH |
Secretary Name | Claire Marie Lyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 October 2006) |
Role | Instructor |
Correspondence Address | 33 Newgate Street Cottingham North Humberside HU16 4DY |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | The Accountancy Shop Hull Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 September 2007) |
Correspondence Address | 581 Spring Bank West Hull North Humberside HU3 6LD |
Registered Address | Grosvenor House Beverley Road Hull East Yorkshire HU3 1YA |
---|---|
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 | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £24,085 |
Gross Profit | £11,270 |
Net Worth | -£3,230 |
Cash | £771 |
Current Liabilities | £5,692 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
26 August 2008 | Return made up to 04/01/08; full list of members (3 pages) |
9 July 2008 | Location of register of members (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from grosvenor house beverley road hull east yorkshire HU3 1YA united kingdom (1 page) |
9 July 2008 | Director's change of particulars / john jefferson / 01/01/2008 (2 pages) |
9 July 2008 | Location of debenture register (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 482 anlaby road hull HU3 6TA (1 page) |
21 October 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
12 October 2007 | Secretary resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (1 page) |
16 July 2007 | Director resigned (1 page) |
28 April 2007 | Return made up to 04/01/07; full list of members (7 pages) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | New secretary appointed (2 pages) |
23 August 2006 | New secretary appointed (1 page) |
23 August 2006 | New director appointed (1 page) |
23 August 2006 | New director appointed (1 page) |
19 January 2006 | Ad 04/01/06--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Director resigned (1 page) |