Willerby
East Yorkshire
HU10 6AL
Secretary Name | Nicola Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 20 October 2009) |
Role | Company Director |
Correspondence Address | 121 Kingston Road Willerby Kingston Upon Hull East Yorkshire HU10 6AL |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Registered Address | Unit 40 Foster Street Industrial Estate Kingston Upon Hull East Yorkshire HU8 8BT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
21 May 2008 | Appointment terminated secretary secretarial appointments LIMITED (1 page) |
21 May 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
15 May 2008 | Ad 30/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
8 May 2008 | Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page) |
8 May 2008 | Secretary appointed nicola williams (2 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from c/o gosschalks queens gardens hull HU1 3DZ (1 page) |
8 May 2008 | Director appointed philip paul williams (2 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |