Main Street, Tickton
Beverley
East Yorkshire
HU17 9SH
Director Name | Mrs Suzanne Lesley Oaten |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1992(1 month after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Secretary |
Correspondence Address | Garden Cottage Main Street, Tickton Beverley East Yorkshire HU17 9SH |
Secretary Name | Mrs Suzanne Lesley Oaten |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1992(1 month after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Secretary |
Correspondence Address | Garden Cottage Main Street, Tickton Beverley East Yorkshire HU17 9SH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2014 |
---|---|
Net Worth | £39,766 |
Cash | £383 |
Current Liabilities | £661,292 |
Latest Accounts | 31 January 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
3 October 2006 | Dissolved (1 page) |
---|---|
3 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 December 2005 | Liquidators statement of receipts and payments (5 pages) |
20 June 2005 | Liquidators statement of receipts and payments (5 pages) |
23 December 2004 | Liquidators statement of receipts and payments (5 pages) |
17 June 2004 | Liquidators statement of receipts and payments (5 pages) |
19 December 2003 | Liquidators statement of receipts and payments (5 pages) |
24 June 2003 | Liquidators statement of receipts and payments (6 pages) |
17 June 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
12 June 2002 | Appointment of a voluntary liquidator (1 page) |
12 June 2002 | Statement of affairs (13 pages) |
12 June 2002 | Resolutions
|
30 May 2002 | Registered office changed on 30/05/02 from: units 3-5 grovehill industrial park beckview road beverley HU17 0JW (1 page) |
20 May 2002 | Director's particulars changed (1 page) |
20 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2002 | Accounts for a small company made up to 31 January 2000 (10 pages) |
17 November 2000 | Return made up to 11/11/00; full list of members
|
7 November 2000 | Accounts for a small company made up to 31 January 1999 (9 pages) |
6 November 2000 | Return made up to 11/11/99; full list of members
|
10 August 1999 | Return made up to 11/11/98; full list of members (6 pages) |
4 August 1999 | Accounts for a small company made up to 31 January 1998 (9 pages) |
4 September 1998 | Accounts for a small company made up to 31 January 1997 (8 pages) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1998 | Return made up to 11/11/97; no change of members (4 pages) |
1 September 1997 | Accounts for a small company made up to 31 January 1996 (5 pages) |
9 April 1997 | Return made up to 11/11/96; full list of members (6 pages) |
20 March 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1996 | Full accounts made up to 31 January 1995 (8 pages) |
19 February 1996 | Return made up to 11/11/95; no change of members (4 pages) |
29 March 1995 | Return made up to 11/11/94; no change of members (6 pages) |
5 March 1993 | Ad 15/01/93--------- £ si 25999@1=25999 £ ic 1/26000 (2 pages) |
19 January 1993 | Resolutions
|