Back Lane East Cowick
Goole
North Humberside
DN14 9ET
Secretary Name | Victoria Louise Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2004(15 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 09 October 2007) |
Role | Secretary |
Correspondence Address | 6 Second Avenue Goole North Humberside DN14 6JG |
Director Name | Mr Clive Hudson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(2 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 December 1999) |
Role | Sales Representative |
Correspondence Address | 3 Bridge Crescent Loftsome Bridge Wressle Selby North Yorkshire YO8 7EN |
Secretary Name | Mr Andrew John Lewis Tordoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(2 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 December 1991) |
Role | Company Director |
Correspondence Address | Chez Nous 19 Back Lane East Cowick Goole North Humberside DN14 9ET |
Secretary Name | Mrs Susan Clare Tordoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 January 2003) |
Role | Accounts Administrator |
Correspondence Address | Chez Nous Back Lane East Cowick Goole North Humberside DN14 9ET |
Director Name | Mr Andrew John Lewis Tordoff |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2003) |
Role | Change Management Manager |
Correspondence Address | Chez Nous 19 Back Lane East Cowick Goole North Humberside DN14 9ET |
Director Name | Mr Andrew John Lewis Tordoff |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2003) |
Role | Change Management Manager |
Correspondence Address | Chez Nous 19 Back Lane East Cowick Goole North Humberside DN14 9ET |
Secretary Name | Robert John Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 August 2004) |
Role | Company Director |
Correspondence Address | 46 Westfield Avenue Rawcliffe Goole East Yorkshire DN14 8QY |
Registered Address | Chez Nous Back Lane East Cowick Goole East Yorkshire DN14 9ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Snaith and Cowick |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Year | 2014 |
---|---|
Net Worth | -£30,588 |
Cash | £3 |
Current Liabilities | £65,072 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 May 2007 | Application for striking-off (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: chapel street stores chapel street goole north humberside DN14 5RJ (1 page) |
19 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
30 October 2006 | Return made up to 23/08/06; full list of members (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
21 September 2005 | Return made up to 23/08/05; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
14 September 2004 | Return made up to 23/08/04; full list of members (6 pages) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | Secretary resigned (1 page) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
3 September 2003 | Return made up to 23/08/03; full list of members (6 pages) |
3 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
31 March 2003 | Director resigned (1 page) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New secretary appointed (2 pages) |
26 October 2002 | Return made up to 23/08/02; full list of members (6 pages) |
26 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
24 August 2001 | Return made up to 23/08/01; full list of members (6 pages) |
31 August 2000 | Return made up to 23/08/00; full list of members
|
18 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | New director appointed (2 pages) |
20 September 1999 | Return made up to 23/08/99; no change of members (4 pages) |
12 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
10 September 1998 | Return made up to 23/08/98; no change of members (4 pages) |
18 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
18 September 1997 | Return made up to 23/08/97; full list of members (6 pages) |
17 June 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
22 August 1996 | Return made up to 23/08/96; no change of members
|
19 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
31 August 1995 | Return made up to 23/08/95; full list of members (6 pages) |