The Hosh
Crieff
Perthshire
PH7 4HA
Scotland
Secretary Name | Mr Shaun Drake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1997(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 03 August 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Turret Bank Place Crieff Perthshire PH7 4LS Scotland |
Director Name | Mr Henry Craig May |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Hutton Driffield East Yorkshire YO25 9QA |
Secretary Name | Susan Elizabeth May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 September 1997) |
Role | Company Director |
Correspondence Address | The Old Vicarage Hutton Driffield East Yorkshire YO25 9QA |
Registered Address | C/O May & Dawson Ltd Wadsworth Road Kelleythorpe Industrial Estate, Driffield East Yorkshire YO25 9DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Kirkburn |
Ward | Driffield and Rural |
Built Up Area | Kelleythorpe |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2004 | Full accounts made up to 30 June 2003 (6 pages) |
20 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2004 | Application for striking-off (1 page) |
13 May 2003 | Return made up to 14/04/03; full list of members (6 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (5 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (5 pages) |
19 April 2002 | Return made up to 14/04/02; full list of members
|
26 March 2002 | Return made up to 14/04/01; full list of members
|
26 March 2002 | Director resigned (1 page) |
4 April 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
1 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
15 May 2000 | Return made up to 14/04/00; no change of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
1 July 1999 | Resolutions
|
24 May 1999 | Return made up to 14/04/99; no change of members (4 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
14 May 1998 | Return made up to 14/04/98; full list of members (6 pages) |
17 October 1997 | Registered office changed on 17/10/97 from: kellythorpe industrial estate wadsworth road driffield east yorkshire YO25 9DJ (1 page) |
6 October 1997 | Auditor's resignation (1 page) |
3 October 1997 | Secretary resigned (1 page) |
3 October 1997 | New secretary appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
23 April 1997 | Return made up to 14/04/97; no change of members (4 pages) |
11 March 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
1 October 1996 | Registered office changed on 01/10/96 from: cranswick ind.,estate, hutton cranswick, driffield, east yorkshire YO25 9PS (1 page) |
11 June 1996 | Return made up to 14/04/96; full list of members
|
2 April 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
27 June 1995 | Return made up to 14/04/95; no change of members (4 pages) |
7 February 1989 | Resolutions
|
11 May 1988 | Incorporation (15 pages) |