Scotter
Gainsborough
Lincolnshire
DN21 3UW
Director Name | Mr David Wray |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 1992(same day as company formation) |
Role | Erection Manager |
Correspondence Address | 11 Chestnut Close Scotter Gainsborough Lincolnshire DN21 3UW |
Secretary Name | Mr David Wray |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Chestnut Close Scotter Gainsborough Lincolnshire DN21 3UW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Hlb Kidsons Wilberforce Court Alfred Gelder Street Hull HU1 1YH |
---|---|
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 |
---|---|
Net Worth | £479,280 |
Cash | £187,523 |
Current Liabilities | £409,878 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 December 2001 | Dissolved (1 page) |
---|---|
4 September 2001 | Liquidators statement of receipts and payments (5 pages) |
4 September 2001 | Return of final meeting in a members' voluntary winding up (4 pages) |
31 May 2001 | Liquidators statement of receipts and payments (5 pages) |
21 November 2000 | Liquidators statement of receipts and payments (5 pages) |
17 May 2000 | Liquidators statement of receipts and payments (5 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: kidsons impey 45 percy street hull north humberside HU2 8HL (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: 89 mary street scunthorpe S. humberside DN15 6LB (1 page) |
7 May 1999 | Resolutions
|
7 May 1999 | Appointment of a voluntary liquidator (1 page) |
7 May 1999 | Declaration of solvency (3 pages) |
1 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 March 1998 | Return made up to 25/02/98; no change of members (4 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 March 1997 | Return made up to 25/02/97; no change of members (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 April 1996 | Return made up to 25/02/96; full list of members (6 pages) |
24 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
14 March 1995 | Return made up to 25/02/95; no change of members (4 pages) |