Little Weighton
Cottingham
East Yorkshire
HU20 3UU
Secretary Name | Judith Ann Pearson |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 1996(5 years, 6 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Correspondence Address | 5 Potterdale Drive Little Weighton Cottingham East Yorkshire HU20 3UU |
Director Name | Mr Michael John Leak |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 The Vineyards Leven Beverley North Humberside HU17 5LD |
Director Name | Mr Colin Randel Pearson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Churchfields Tickton Beverley North Humberside HU17 9SX |
Secretary Name | Mr Miles Anthony Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Potterdale Drive Little Weighton Cottingham East Yorkshire HU20 3UU |
Secretary Name | Mr Michael John Leak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 December 1996) |
Role | Company Director |
Correspondence Address | 9 The Vineyards Leven Beverley North Humberside HU17 5LD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Third Floor Norwich House, Savile Street Hull North Humberside HU1 3ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
1 August 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
22 February 2000 | Statement of affairs (5 pages) |
17 February 2000 | Resolutions
|
4 February 2000 | Appointment of a voluntary liquidator (1 page) |
4 January 2000 | Registered office changed on 04/01/00 from: 74 lairgate beverley east yorkshire HU17 8EU (1 page) |
3 September 1999 | Return made up to 31/05/99; no change of members (4 pages) |
20 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
15 January 1999 | Memorandum and Articles of Association (7 pages) |
18 December 1998 | Company name changed computec software developments l imited\certificate issued on 21/12/98 (2 pages) |
20 August 1998 | Return made up to 31/05/98; full list of members (6 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: newland science park inglemire lane hull north humberside HU6 7TQ (1 page) |
11 November 1997 | Accounts for a dormant company made up to 31 May 1997 (5 pages) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | Return made up to 31/05/97; no change of members
|
23 June 1997 | Accounts for a dormant company made up to 31 May 1996 (5 pages) |
9 May 1997 | Return made up to 31/05/96; no change of members (4 pages) |
21 February 1996 | Accounts for a dormant company made up to 31 May 1995 (5 pages) |
7 September 1995 | Return made up to 31/05/95; full list of members (6 pages) |