Leven
East Yorkshire
HU17 5NE
Director Name | Stephen Norman Watts |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1992(same day as company formation) |
Role | Works Manager |
Country of Residence | United Kingdom |
Correspondence Address | River Pines Grange Park, Kemp Road Swanland North Humberside HU14 3LZ |
Secretary Name | Julia Sarah Freeman |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 1993(1 year after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | 33 The Meadows Hull East Yorkshire HU7 6EE |
Secretary Name | Stephen Norman Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Stylescroft The Lawns Greenstiles Lane Swanland Hull North Humberside HU14 3NH |
Director Name | Edward Michael Delaney |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 February 1995) |
Role | Prefabrication Building |
Correspondence Address | 64 Tattershall Drive Market Deeping Peterborough Cambridgeshire PE6 8BS |
Secretary Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Baker Tilly 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 |
---|---|
Turnover | £5,253,602 |
Gross Profit | £2,532,104 |
Net Worth | £491,647 |
Cash | £5,257 |
Current Liabilities | £2,207,056 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2005 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Next Return Due | 13 May 2017 (overdue) |
---|
8 January 2021 | Restoration by order of the court (2 pages) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2009 | Compulsory strike-off action has been suspended (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2008 | Receiver's abstract of receipts and payments to 13 June 2009 (2 pages) |
4 July 2008 | Notice of ceasing to act as receiver or manager (1 page) |
4 July 2008 | Receiver's abstract of receipts and payments to 13 June 2009 (3 pages) |
29 June 2007 | Receiver's abstract of receipts and payments (3 pages) |
26 June 2006 | Receiver's abstract of receipts and payments (2 pages) |
1 November 2005 | Statement of Affairs in administrative receivership following report to creditors (22 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: medina house 2 station avenue bridlington e yorkshire YO16 4LZ (1 page) |
21 June 2005 | Appointment of receiver/manager (1 page) |
8 June 2005 | Return made up to 29/04/05; full list of members
|
14 July 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
5 May 2004 | Return made up to 29/04/04; full list of members (8 pages) |
28 January 2004 | Full accounts made up to 30 June 2003 (21 pages) |
13 May 2003 | Return made up to 29/04/03; full list of members
|
15 November 2002 | Full accounts made up to 30 June 2002 (21 pages) |
30 April 2002 | Director's particulars changed (1 page) |
30 April 2002 | Return made up to 29/04/02; full list of members
|
31 January 2002 | Full accounts made up to 30 June 2001 (20 pages) |
10 May 2001 | Return made up to 29/04/01; full list of members (7 pages) |
6 December 2000 | Full accounts made up to 30 June 2000 (20 pages) |
22 May 2000 | Return made up to 29/04/00; full list of members
|
17 December 1999 | Director's particulars changed (1 page) |
26 November 1999 | Full accounts made up to 30 June 1999 (21 pages) |
24 May 1999 | Return made up to 29/04/99; full list of members (6 pages) |
12 October 1998 | Full accounts made up to 30 June 1998 (21 pages) |
11 May 1998 | Return made up to 29/04/98; full list of members (6 pages) |
11 January 1998 | Full accounts made up to 30 June 1997 (19 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Return made up to 29/04/97; no change of members (4 pages) |
28 March 1997 | Particulars of mortgage/charge (3 pages) |
6 October 1996 | Full accounts made up to 30 June 1996 (19 pages) |
25 April 1996 | Return made up to 29/04/96; no change of members (4 pages) |
26 January 1996 | Full accounts made up to 30 June 1995 (20 pages) |
19 May 1995 | Return made up to 29/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
9 December 1994 | Ad 26/10/94--------- £ si 10000@1=10000 £ ic 127000/137000 (2 pages) |
1 July 1993 | Ad 29/04/93--------- £ si 15000@1 (2 pages) |
1 July 1993 | Ad 29/04/93--------- £ si 111998@1 (2 pages) |
21 May 1992 | Company name changed T.B.A.S. technicom (uk) PLC\certificate issued on 22/05/92 (2 pages) |