54 Southfield
Hessle
HU13 0EU
Director Name | Mr Charles Anthony Leeman |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Lodge 54 Southfield Hessle HU13 0EU |
Secretary Name | Mr Danny Ian Banks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2008(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Coachhouse Swanland Hall Hall Park Swanland Hull HU14 3NW |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Cedar Lodge 54 Southfield Hessle HU13 0EU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2009 | Secretary appointed danny ian banks (1 page) |
20 February 2009 | Secretary appointed danny ian banks (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from c/O. Robsons & co. LTD. Sigma house beverley business park oldbeck road beverley HU17 0JS U.K. (1 page) |
12 February 2009 | Director appointed carolyn yvonne harman (1 page) |
12 February 2009 | Director appointed charles anthony leeman (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from c/O. Robsons & co. LTD. Sigma house beverley business park oldbeck road beverley HU17 0JS U.K. (1 page) |
12 February 2009 | Director appointed charles anthony leeman (1 page) |
12 February 2009 | Director appointed carolyn yvonne harman (1 page) |
25 July 2008 | Appointment Terminated Secretary ashok bhardwaj (1 page) |
25 July 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
25 July 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
25 July 2008 | Appointment Terminated Director bhardwaj corporate services LIMITED (1 page) |
24 July 2008 | Incorporation (15 pages) |
24 July 2008 | Incorporation (15 pages) |