Ul. Ludwiki 4/39
Poland
Secretary Name | Bogdan Maksymillian Kieronski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 08 February 2014) |
Role | Economist |
Correspondence Address | 86-050 Solec Kujawski Ul. Zniwna 7 Poland |
Director Name | Mr Alistair Ian Manson Latham |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chetel Cottage 5 Packman Lane Kirkella East Yorkshire HU10 7TH |
Secretary Name | Rachael Deborah Bristow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Lindengate Avenue Rockford Green Kingston Upon Hull North Humberside HU7 0EA |
Director Name | Peter Turner Griggs |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(6 months, 1 week after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 26 February 2008) |
Role | Company Director |
Correspondence Address | 2 Park Avenue Withernsea North Humberside HU19 2JU |
Director Name | Mr Paul Nicholson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 March 2009) |
Role | Operations Director |
Correspondence Address | Apartment 6 Central Chambers 83-85 Ferensway Hull East Yorkshire HU2 8LD |
Registered Address | Unit D Acorn Ind Estate Strawberry Street Hull Humberside HU9 1EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 February 2014 | Final Gazette dissolved following liquidation (1 page) |
8 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2010 | Dissolution deferment (1 page) |
1 April 2010 | Dissolution deferment (1 page) |
1 April 2010 | Completion of winding up (1 page) |
1 April 2010 | Completion of winding up (1 page) |
9 October 2009 | Order of court to wind up (2 pages) |
9 October 2009 | Order of court to wind up (2 pages) |
13 July 2009 | Resolutions
|
13 July 2009 | Resolutions
|
13 March 2009 | Director's Change of Particulars / paul nicholson / 09/03/2009 / HouseName/Number was: 3, now: apartment 6 central chambers 83-85; Street was: the landings, now: ferensway; Area was: ferry approach, now: ; Post Town was: south shields, now: hull; Region was: tyne and wear, now: east yorkshire; Post Code was: NE33 1JJ, now: HU2 8LD (1 page) |
13 March 2009 | Appointment terminated director paul nicholson (1 page) |
13 March 2009 | Appointment Terminated Director paul nicholson (1 page) |
13 March 2009 | Director's change of particulars / paul nicholson / 09/03/2009 (1 page) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
9 September 2008 | Director appointed paul nicholson (1 page) |
9 September 2008 | Director appointed paul nicholson (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from c/o/ baker tilly wilberforce court alfred gelder street hull HU1 1YH (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from c/o/ baker tilly wilberforce court alfred gelder street hull HU1 1YH (1 page) |
20 May 2008 | Return made up to 27/03/08; full list of members (7 pages) |
20 May 2008 | Return made up to 27/03/08; full list of members (7 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from 7 wright street kingston upon hull east yorkshire HU2 8HU (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 7 wright street kingston upon hull east yorkshire HU2 8HU (1 page) |
24 April 2008 | Appointment terminated director peter griggs (1 page) |
24 April 2008 | Appointment Terminated Director peter griggs (1 page) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
8 August 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
8 August 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Registered office changed on 28/04/07 from: 5 parliament street kingston upon hull east yorkshire HU1 2AZ (1 page) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | Registered office changed on 28/04/07 from: 5 parliament street kingston upon hull east yorkshire HU1 2AZ (1 page) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | New secretary appointed (2 pages) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | New secretary appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
27 March 2007 | Incorporation (17 pages) |
27 March 2007 | Incorporation (17 pages) |