Hessle
East Yorkshire
HU13 0JH
Director Name | William Edward Clark |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2006(3 days after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Correspondence Address | 15 Old Road Melton North Ferriby East Yorkshire HU14 3HP |
Director Name | Kay O'Callaghan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2006(3 days after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Correspondence Address | 6 Humber View Swanland East Yorkshire HU14 3ND |
Secretary Name | Mr Ian George Puckering |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2006(3 days after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Correspondence Address | 208 Boothferry Road Hessle East Yorkshire HU13 9AX |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
24 December 2007 | Dissolved (1 page) |
---|---|
24 September 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 July 2007 | Liquidators statement of receipts and payments (5 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: unit 2 therm road kingston upon hull east yorkshire HU8 7BE (1 page) |
27 June 2006 | Resolutions
|
27 June 2006 | Ad 08/06/06--------- £ si 102@1=102 £ ic 1/103 (2 pages) |
14 June 2006 | Res re company's assets powers (1 page) |
14 June 2006 | Appointment of a voluntary liquidator (1 page) |
14 June 2006 | Res re company's assets powers (1 page) |
14 June 2006 | Resolutions
|
14 June 2006 | Res re assets in specie (1 page) |
14 June 2006 | Declaration of solvency (3 pages) |
9 June 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
17 March 2006 | New director appointed (3 pages) |
17 March 2006 | New director appointed (3 pages) |
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: 16 churchill way cardiff CF10 2DX (1 page) |
17 March 2006 | New director appointed (3 pages) |
24 January 2006 | Incorporation (12 pages) |