Cottingham
East Yorkshire
HU16 4ND
Director Name | Anthony Stephen Pontone |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1995(22 years after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | 17 Addison Road Preston Hull East Yorkshire HU12 8SZ |
Secretary Name | John Raymond Gerard Gardham |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 1998(24 years, 4 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Badgers Wood Cottingham East Yorkshire HU16 5ST |
Director Name | Mrs Joyce Craft |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 September 1994) |
Role | Co Director |
Correspondence Address | 109 New Village Road Cottingham North Humberside HU16 4ND |
Secretary Name | Angela Joyce Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 February 1998) |
Role | Company Director |
Correspondence Address | 214 New Village Road Cottingham North Humberside HU16 4NL |
Registered Address | C/O Chamberlain & Co Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £81,880 |
Gross Profit | £3,857 |
Net Worth | -£44,128 |
Current Liabilities | £451,384 |
Latest Accounts | 30 November 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
9 February 2006 | Dissolved (1 page) |
---|---|
9 November 2005 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 October 2005 | Liquidators statement of receipts and payments (5 pages) |
11 April 2005 | Liquidators statement of receipts and payments (6 pages) |
5 October 2004 | Liquidators statement of receipts and payments (6 pages) |
31 March 2004 | Liquidators statement of receipts and payments (5 pages) |
10 October 2003 | Liquidators statement of receipts and payments (5 pages) |
7 April 2003 | Liquidators statement of receipts and payments (5 pages) |
2 October 2002 | Liquidators statement of receipts and payments (5 pages) |
21 May 2002 | Liquidators statement of receipts and payments (5 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: 19 bowlalley lane hull east yorkshire HU1 1YL (1 page) |
3 April 2001 | Statement of affairs (5 pages) |
3 April 2001 | Resolutions
|
3 April 2001 | Appointment of a voluntary liquidator (1 page) |
3 October 2000 | Accounts made up to 30 November 1999 (9 pages) |
30 June 2000 | Return made up to 11/05/00; full list of members
|
4 October 1999 | Accounts made up to 30 November 1998 (8 pages) |
7 June 1999 | Return made up to 11/05/99; no change of members
|
14 January 1999 | Accounts made up to 30 November 1997 (8 pages) |
18 November 1998 | Resolutions
|
31 July 1998 | Return made up to 11/05/98; no change of members
|
22 July 1998 | Accounts made up to 30 November 1996 (8 pages) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | New secretary appointed (2 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: 21A baker street hull HU2 8DT (1 page) |
9 February 1998 | Return made up to 11/05/97; full list of members (6 pages) |
26 June 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Accounts made up to 30 November 1995 (7 pages) |
30 August 1996 | New director appointed (2 pages) |
8 August 1996 | Nc inc already adjusted 31/10/95 (1 page) |
8 August 1996 | Ad 23/11/95--------- £ si 249998@1 (2 pages) |
8 August 1996 | Resolutions
|
27 June 1996 | Return made up to 11/05/96; no change of members (4 pages) |
2 October 1995 | Accounts made up to 30 November 1994 (7 pages) |
2 June 1995 | Return made up to 11/05/95; full list of members
|
29 November 1989 | Particulars of mortgage/charge (3 pages) |