Kings Wharf
Brough
Hu15
Director Name | Nicholas Richard Parker |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Willow Drive Kings Wrafe Brough North Humberside HU15 1TR |
Secretary Name | Simon Banks-Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Marina Court Castle Street Hull North Humberside HU1 1TJ |
Secretary Name | Banks Cooper Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2007(1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 July 2009) |
Correspondence Address | 17 Marina Court Castle Street Hull East Yorkshire HU1 1TJ |
Registered Address | 196 Goddard Avenue Hull North Humberside HU5 2BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | Return made up to 26/04/09; full list of members (3 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from 30 willow drive brough north humberside HU15 1TR united kingdom (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 30 willow drive brough north humberside HU15 1TR united kingdom (1 page) |
14 July 2009 | Return made up to 26/04/09; full list of members (3 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from 17 marina court castle street hull HU1 1TJ (1 page) |
8 July 2009 | Appointment Terminated Secretary banks cooper associates LIMITED (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 17 marina court castle street hull HU1 1TJ (1 page) |
8 July 2009 | Appointment terminated secretary banks cooper associates LIMITED (1 page) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 April 2008 | Director's Change of Particulars / teresa carpenter / 25/04/2008 / HouseName/Number was: , now: 30; Street was: 15 knipe close, now: willow drive; Area was: stukeley meadows, now: kings wharf; Post Town was: huntingdon, now: brough; Post Code was: PE29 6WN, now: HU15 (1 page) |
28 April 2008 | Return made up to 26/04/08; full list of members (3 pages) |
28 April 2008 | Director's change of particulars / teresa carpenter / 25/04/2008 (1 page) |
28 April 2008 | Appointment terminated director nicholas parker (1 page) |
28 April 2008 | Appointment Terminated Director nicholas parker (1 page) |
28 April 2008 | Return made up to 26/04/08; full list of members (3 pages) |
3 May 2007 | New secretary appointed (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | New secretary appointed (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: 17 marina court, castle street hull cardiff HU1 1TJ (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: 17 marina court, castle street hull cardiff HU1 1TJ (1 page) |
26 April 2007 | Incorporation (12 pages) |
26 April 2007 | Incorporation (12 pages) |