Hunt End
Redditch
Worcestershire
B97 5XY
Secretary Name | David Christopher Robert Bowyer |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2000(14 years, 8 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | Hunters Rest 3 Claverdon Close Hunt End Redditch Worcestershire B97 5XY |
Secretary Name | Jennifer Alana Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 29 April 2000) |
Role | Company Director |
Correspondence Address | 84 Rushock Close Woodrow South Redditch B98 7UQ |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2014 |
---|---|
Net Worth | £66,253 |
Cash | £169 |
Current Liabilities | £294,904 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
1 December 2006 | Dissolved (1 page) |
---|---|
1 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 April 2006 | Liquidators statement of receipts and payments (5 pages) |
12 October 2005 | Liquidators statement of receipts and payments (5 pages) |
12 April 2005 | Liquidators statement of receipts and payments (5 pages) |
11 October 2004 | Liquidators statement of receipts and payments (5 pages) |
20 April 2004 | Liquidators statement of receipts and payments (5 pages) |
16 October 2003 | Liquidators statement of receipts and payments (5 pages) |
16 April 2003 | Liquidators statement of receipts and payments (5 pages) |
10 October 2002 | Liquidators statement of receipts and payments (5 pages) |
22 April 2002 | Liquidators statement of receipts and payments (5 pages) |
2 November 2001 | Liquidators statement of receipts and payments (5 pages) |
9 November 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
6 November 2000 | Appointment of a voluntary liquidator (2 pages) |
6 November 2000 | Resolutions
|
6 November 2000 | Statement of affairs (13 pages) |
30 October 2000 | Registered office changed on 30/10/00 from: moore stephens booth white beaufort house 94-96 newhall street birmingham west midlands B3 1PB (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: moore stephens booth white beaufort house 94-96 newhall street birmingham west midlands B3 1PB (1 page) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | Return made up to 30/04/00; full list of members (5 pages) |
26 July 2000 | Accounting reference date extended from 30/09/99 to 29/02/00 (1 page) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
14 June 1999 | Director's particulars changed (1 page) |
14 June 1999 | Return made up to 30/04/99; no change of members (4 pages) |
24 June 1998 | Return made up to 30/04/98; full list of members (6 pages) |
24 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
23 June 1997 | Return made up to 30/04/97; no change of members (4 pages) |
16 May 1997 | Full accounts made up to 30 September 1996 (15 pages) |
26 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
22 February 1996 | Full accounts made up to 30 September 1995 (14 pages) |
21 December 1995 | Return made up to 30/04/95; full list of members
|
21 July 1995 | Accounts for a small company made up to 30 September 1994 (13 pages) |