Sproatley
Hull
East Yorkshire
HU11 4PZ
Director Name | Mr Keith Thompson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 1991(1 month after company formation) |
Appointment Duration | 14 years, 7 months (closed 20 June 2006) |
Role | Company Director |
Correspondence Address | 781 Anlaby Road Hull East Yorkshire HU4 6DJ |
Director Name | Mr James William Watkins |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 1991(1 month after company formation) |
Appointment Duration | 14 years, 7 months (closed 20 June 2006) |
Role | Company Director |
Correspondence Address | 34 Birklands Drive Hull East Yorkshire HU8 0LL |
Secretary Name | Mr James William Watkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 1991(1 month after company formation) |
Appointment Duration | 14 years, 7 months (closed 20 June 2006) |
Role | Company Director |
Correspondence Address | 34 Birklands Drive Hull East Yorkshire HU8 0LL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 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 | 14 October 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 6 Silver Street Hull East Yorkshire HU1 1JA |
---|---|
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 |
Year | 2014 |
---|---|
Cash | £2,748 |
Current Liabilities | £6,420 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2006 | Application for striking-off (1 page) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 October 2005 | Return made up to 14/10/05; full list of members (3 pages) |
24 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
21 January 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
11 November 2004 | Return made up to 14/10/04; full list of members
|
29 March 2004 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
31 January 2004 | Registered office changed on 31/01/04 from: the embankment woodhouse street hedon road hull HU9 1RJ (1 page) |
5 July 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
30 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
25 October 2001 | Return made up to 14/10/01; full list of members (7 pages) |
8 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
6 March 2001 | Particulars of mortgage/charge (4 pages) |
28 November 2000 | Return made up to 14/10/00; full list of members
|
15 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
19 October 1999 | Return made up to 14/10/99; full list of members (7 pages) |
8 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
20 October 1998 | Return made up to 14/10/98; no change of members (4 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (5 pages) |
6 November 1997 | Return made up to 14/10/97; no change of members
|
1 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
4 March 1997 | Particulars of mortgage/charge (3 pages) |
7 February 1997 | Return made up to 14/10/96; full list of members (6 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
12 March 1996 | Return made up to 14/10/95; no change of members (4 pages) |
20 June 1995 | Particulars of contract relating to shares (4 pages) |
20 June 1995 | Ad 25/05/95--------- £ si 39@1 (2 pages) |
30 May 1995 | Ad 25/05/95--------- £ si 39@1=39 £ ic 99/138 (2 pages) |
26 May 1995 | Nc inc already adjusted 25/05/95 (1 page) |
26 May 1995 | Resolutions
|
26 May 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |