Cottingham
East Yorkshire
HU16 4DG
Director Name | Mr Steven Harold Smith |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 1991(6 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 11 September 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 South Rise, Windmill Heights Main Street Skidby East Yorkshire HU16 5UH |
Secretary Name | Linda Kathleen Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 1994(9 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 11 September 2009) |
Role | Secretary |
Correspondence Address | 16 South Rise Main Street Skidby Cottingham East Yorkshire HU16 5UH |
Director Name | Alan Towle |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2003(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 11 September 2009) |
Role | Sales Director |
Correspondence Address | 6 Cawood Crescent Skirlaugh East Yorkshire HU11 5DW |
Director Name | Mr Stuart Blackburn Lee |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 June 1991(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 September 1994) |
Role | Business Consultant |
Correspondence Address | 18 Aston Hall Drive North Ferriby North Humberside HU14 3EB |
Secretary Name | Mr Andrew Ian Fraser |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 June 1991(6 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 December 1991) |
Role | Company Director |
Correspondence Address | 21 Suffolk Street Hull North Humberside HU5 1PJ |
Secretary Name | Mr Stuart Blackburn Lee |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 September 1994) |
Role | Company Director |
Correspondence Address | 18 Aston Hall Drive North Ferriby North Humberside HU14 3EB |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £27,632 |
Cash | £1,603 |
Current Liabilities | £610,143 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2009 | Administrator's progress report to 5 June 2009 (17 pages) |
11 June 2009 | Notice of move from Administration to Dissolution (17 pages) |
21 January 2009 | Administrator's progress report to 10 December 2008 (1 page) |
17 January 2009 | Administrator's progress report to 10 December 2008 (22 pages) |
1 September 2008 | Statement of affairs with form 2.15B/2.14B (11 pages) |
11 August 2008 | Statement of administrator's proposal (37 pages) |
17 June 2008 | Appointment of an administrator (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from unit 23, gothenburg way sutton fields industrial estate kingston upon hull HU7 0YG (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 June 2007 | Secretary's particulars changed (1 page) |
14 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
13 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 July 2005 | Return made up to 17/06/05; full list of members (3 pages) |
31 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
23 June 2004 | Return made up to 17/06/04; full list of members (7 pages) |
22 October 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
24 June 2003 | Return made up to 17/06/03; full list of members (7 pages) |
11 March 2003 | New director appointed (2 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
22 June 2001 | Return made up to 17/06/01; full list of members
|
22 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
22 June 2000 | Return made up to 17/06/00; full list of members (6 pages) |
28 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 September 1999 | Director's particulars changed (1 page) |
23 June 1999 | Return made up to 17/06/99; no change of members
|
4 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 August 1998 | Return made up to 17/06/98; full list of members (5 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
14 August 1997 | Return made up to 17/06/97; full list of members
|
22 January 1997 | Accounts for a small company made up to 31 December 1995 (10 pages) |
1 August 1996 | Return made up to 17/06/96; no change of members
|
1 November 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
20 July 1995 | Return made up to 17/06/95; full list of members
|
20 February 1990 | Ad 09/02/90--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages) |
10 January 1990 | Ad 28/12/89--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
27 December 1984 | Incorporation (14 pages) |