Garden Village
Hull
North Humberside
HU8 8QL
Secretary Name | Louise O'Grady |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 22 Chestnut Grove Garden Village Hull North Humberside HU8 8QL |
Director Name | Glyn Ivor Yates |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2003(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 15 February 2005) |
Role | Welder-Fabricator |
Correspondence Address | 5 Gosling Way Congleton Cheshire CW12 4WD |
Director Name | Eileen O'Grady |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Role | Lecturer |
Correspondence Address | 22 Chestnut Grove Garden Village Hull North Humberside HU8 8QL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 5 Gosling Way Congleton Cheshire CW12 4WD |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Year | 2014 |
---|---|
Net Worth | -£114 |
Current Liabilities | £114 |
Latest Accounts | 14 May 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 14 May |
15 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2004 | Application for striking-off (1 page) |
1 April 2004 | Return made up to 11/03/04; full list of members (7 pages) |
5 July 2003 | New director appointed (2 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: 258 cowbridge road east cardiff south glamorgan CF5 1HA (1 page) |
10 June 2003 | Return made up to 11/03/03; full list of members (7 pages) |
16 January 2003 | Total exemption small company accounts made up to 14 May 2002 (6 pages) |
20 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
20 February 2002 | Total exemption small company accounts made up to 14 May 2001 (6 pages) |
6 April 2001 | Return made up to 11/03/01; full list of members (6 pages) |
17 November 2000 | Accounts for a small company made up to 14 May 2000 (5 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: 22 chestnut grove garden village hull HU8 8QL (1 page) |
31 March 2000 | Return made up to 11/03/00; full list of members (6 pages) |
10 January 2000 | Accounting reference date extended from 31/03/00 to 14/05/00 (1 page) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New secretary appointed;new director appointed (2 pages) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Director resigned (1 page) |