The Island Sedgefield
Western Cape
Republic Of South Africa
6573
Secretary Name | Jonathan Douglas Spencer |
---|---|
Status | Closed |
Appointed | 30 April 2004(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 12 Louis Drive Hull East Yorkshire HU5 5PA |
Director Name | Barbara Susan Archer |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(17 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 May 2004) |
Role | Secretary |
Correspondence Address | 37 Castle Drive South Cave Hull East Yorkshire HU15 2ES |
Secretary Name | Barbara Susan Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | 37 Castle Drive South Cave Hull East Yorkshire HU15 2ES |
Secretary Name | Margaret Gledden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(28 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 March 2003) |
Role | Company Director |
Correspondence Address | 9 Kendale View Driffield Hull North Yorkshire YO25 5YY |
Secretary Name | Christine Ann Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(29 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 August 2003) |
Role | Company Director |
Correspondence Address | 29 Riby Road Keelby Grimsby Lincolnshire DN41 8ER |
Secretary Name | Elaine Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(29 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | The Old School Kirkburn Driffield East Yorkshire YO25 9DU |
Registered Address | 6 Silver Street Hull East Yorkshire HU1 1JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £394,854 |
Cash | £208,987 |
Current Liabilities | £41,366 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2007 | Application for striking-off (1 page) |
15 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 July 2005 | Return made up to 12/07/05; full list of members
|
16 November 2004 | Registered office changed on 16/11/04 from: holderness house market place south cave e yorks HU15 2AT (1 page) |
30 July 2004 | Return made up to 12/07/04; no change of members (7 pages) |
1 July 2004 | Director resigned (1 page) |
7 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
21 May 2004 | New secretary appointed (2 pages) |
21 May 2004 | Secretary resigned (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Return made up to 12/07/03; no change of members
|
30 October 2003 | Company name changed napa products LIMITED\certificate issued on 30/10/03 (2 pages) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | Secretary resigned (1 page) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
31 October 2001 | Director's particulars changed (1 page) |
31 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 August 2001 | Return made up to 12/07/01; full list of members (6 pages) |
24 January 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
1 September 2000 | Return made up to 12/07/00; full list of members (6 pages) |
28 March 2000 | Accounts for a medium company made up to 31 October 1999 (16 pages) |
6 August 1999 | Return made up to 12/07/99; full list of members (6 pages) |
26 March 1999 | Accounts for a medium company made up to 31 October 1998 (16 pages) |
22 July 1998 | Return made up to 12/07/98; no change of members (4 pages) |
19 March 1998 | Full accounts made up to 31 October 1997 (17 pages) |
13 August 1997 | Return made up to 12/07/97; no change of members (4 pages) |
9 May 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
14 March 1996 | Accounts for a small company made up to 31 October 1995 (13 pages) |
18 September 1995 | Registered office changed on 18/09/95 from: barmston house barmston road beverley north humberside HU17 ola (1 page) |
18 August 1995 | Return made up to 12/07/95; no change of members (4 pages) |
10 August 1995 | Particulars of mortgage/charge (4 pages) |
13 March 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
25 April 1988 | Resolutions
|
14 May 1987 | Resolutions
|
4 February 1974 | Incorporation (12 pages) |