Main Street, Wawne
Hull
East Yorkshire
HU7 5XH
Secretary Name | Brooke John Banbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Main Street Wawne Hull North Humberside HU7 5XH |
Director Name | Shane Collinson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 June 2010) |
Role | Manager |
Correspondence Address | 17 Brooklands Leads Road Hull East Yorkshire HU7 4WA |
Registered Address | Unit 1 81 Cleveland Street Hull North Humberside HU8 7AU |
---|---|
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 | 31 May |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2010 | Termination of appointment of Shane Collinson as a director (1 page) |
9 June 2010 | Termination of appointment of Shane Collinson as a director (1 page) |
5 February 2010 | Termination of appointment of Brooke Banbury as a secretary (2 pages) |
5 February 2010 | Termination of appointment of Brooke Banbury as a secretary (2 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from, unit 1 81 cleveland street, hull, east yorkshire, HU8 7AU (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from, unit 1 81 cleveland street, hull, east yorkshire, HU8 7AU (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from, jesmond house jesmond gardens, holderness road, hull, east yorkshire, HU9 3DG (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from, jesmond house jesmond gardens, holderness road, hull, east yorkshire, HU9 3DG (1 page) |
23 July 2009 | Appointment Terminated Director brooke banbury (1 page) |
23 July 2009 | Appointment terminated director brooke banbury (1 page) |
20 July 2009 | Director appointed shane collinson (2 pages) |
20 July 2009 | Director appointed shane collinson (2 pages) |
4 June 2009 | Company name changed humber windows LIMITED\certificate issued on 05/06/09 (2 pages) |
4 June 2009 | Company name changed humber windows LIMITED\certificate issued on 05/06/09 (2 pages) |
8 May 2009 | Incorporation (23 pages) |
8 May 2009 | Incorporation (23 pages) |