Kidd Lane
Welton
East Yorkshire
HU15 1PH
Secretary Name | Mr Philip Stockbridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2001(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 16 March 2004) |
Role | Company Director |
Correspondence Address | 24 Castle Rise South Cave Brough East Yorkshire HU15 2ET |
Director Name | Mrs Margaret Stockbridge |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 December 1995) |
Role | Lecturer |
Correspondence Address | 24 Castle Rise South Cave Brough North Humberside HU15 2ET |
Secretary Name | Mr Philip Stockbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 December 1995) |
Role | Company Director |
Correspondence Address | 24 Castle Rise South Cave Brough East Yorkshire HU15 2ET |
Director Name | Matthew Howard McGahan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 November 2001) |
Role | Company Director |
Correspondence Address | 95 Burkes Road Beaconsfield Buckinghamshire HP9 1EW |
Secretary Name | Matthew Howard McGahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 November 2001) |
Role | Company Director |
Correspondence Address | 95 Burkes Road Beaconsfield Buckinghamshire HP9 1EW |
Registered Address | Ferriby Hall High Street North Ferriby East Yorkshire HU14 3JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | North Ferriby |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £19,288 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2003 | Application for striking-off (1 page) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: 95 burkes road beaconsfield buckinghamshire HP9 1EW (1 page) |
31 January 2002 | Director's particulars changed (1 page) |
24 December 2001 | Secretary resigned;director resigned (1 page) |
24 December 2001 | New secretary appointed (2 pages) |
1 November 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
17 October 2001 | Return made up to 02/08/01; full list of members
|
9 November 2000 | Return made up to 02/08/00; full list of members
|
15 February 2000 | Director's particulars changed (1 page) |
7 February 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
29 December 1999 | Return made up to 02/08/99; full list of members (6 pages) |
17 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
10 November 1998 | Return made up to 02/08/98; no change of members (4 pages) |
3 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Return made up to 02/08/96; no change of members (4 pages) |
19 February 1998 | Return made up to 02/08/97; full list of members (4 pages) |
18 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
10 September 1996 | Memorandum and Articles of Association (9 pages) |
6 September 1996 | Resolutions
|
6 September 1996 | Memorandum and Articles of Association (3 pages) |
10 July 1996 | Registered office changed on 10/07/96 from: 72 dolphin court kingsmead road lowdwater high wycombe buckinghamshire HB11 1XF (1 page) |
10 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 1996 | Accounts for a dormant company made up to 31 January 1996 (3 pages) |
25 February 1996 | Accounting reference date shortened from 31/05 to 31/01 (1 page) |
5 February 1996 | Registered office changed on 05/02/96 from: 8 west leys road swanland north ferriby north humberside HU14 3LX (1 page) |
4 October 1995 | Return made up to 02/08/95; no change of members (4 pages) |
15 March 1995 | Resolutions
|
15 March 1995 | Accounts for a dormant company made up to 31 May 1994 (3 pages) |