Brough
East Yorkshire
HU15 1DF
Director Name | Paul Bean |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 May 2011) |
Role | Company Director |
Correspondence Address | 95 Centurion Way Brough East Yorkshire HU15 1DF |
Secretary Name | Amanda Bean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 May 2011) |
Role | Company Director |
Correspondence Address | 95 Centurion Way Brough East Yorkshire HU15 1DF |
Secretary Name | Paul Bean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 May 2011) |
Role | Company Director |
Correspondence Address | 95 Centurion Way Brough East Yorkshire HU15 1DF |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Registered Address | Onedin House Omega Business Park Neptune Street Hull East Riding Of Yorkshire HU3 2BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
16 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2011 | Final Gazette dissolved following liquidation (1 page) |
16 February 2011 | Completion of winding up (1 page) |
16 February 2011 | Completion of winding up (1 page) |
4 November 2009 | Order of court to wind up (1 page) |
4 November 2009 | Order of court to wind up (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from regent's court princess street hull yorkshire HU2 8BA england (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from regent's court princess street hull yorkshire HU2 8BA england (1 page) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
6 August 2008 | Director and secretary appointed paul bean (2 pages) |
6 August 2008 | Ad 29/07/08\gbp si 49@1=49\gbp ic 1/50\ (2 pages) |
6 August 2008 | Ad 29/07/08 gbp si 49@1=49 gbp ic 1/50 (2 pages) |
6 August 2008 | Director and secretary appointed amanda bean (2 pages) |
6 August 2008 | Ad 29/07/08\gbp si 50@1=50\gbp ic 50/100\ (2 pages) |
6 August 2008 | Ad 29/07/08 gbp si 50@1=50 gbp ic 50/100 (2 pages) |
6 August 2008 | Director and secretary appointed paul bean (2 pages) |
6 August 2008 | Director and secretary appointed amanda bean (2 pages) |
5 August 2008 | Appointment Terminated Director Corporate Appointments LIMITED (1 page) |
5 August 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
2 June 2008 | Incorporation (12 pages) |
2 June 2008 | Incorporation (12 pages) |