Fort George
St Peter Port
Guernsey
Director Name | Mr Walter Dunlop |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1999(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 30 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Greenstiles Lane Swanland East Yorkshire HU14 3NH |
Director Name | Gillian Ann Warburton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1999(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 30 July 2008) |
Role | Company Director |
Correspondence Address | The Citadel Fort George St Peter Port Guernsey |
Secretary Name | Mr Philip John Shepherd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1999(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 30 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Helensgate House Carr Lane Weel Beverley East Yorkshire HU17 0SQ |
Director Name | Arthur Shepherd |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Windsor Road Hull North Humberside HU5 4HE |
Secretary Name | Arthur Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Windsor Road Hull North Humberside HU5 4HE |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | C/O Beverley Veneers Limited Grovehill Road Beverley East Yorkshire HU17 0JJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Year | 2014 |
---|---|
Net Worth | -£87,998 |
Current Liabilities | £87,998 |
Latest Accounts | 31 May 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
30 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2008 | Application for striking-off (1 page) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Restoration by order of the court (3 pages) |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2004 | Accounts for a small company made up to 31 May 2003 (4 pages) |
1 April 2004 | Application for striking-off (1 page) |
12 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
5 January 2004 | Accounting reference date extended from 28/02/03 to 31/05/03 (1 page) |
18 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
24 December 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
31 January 2002 | Return made up to 24/01/02; full list of members (7 pages) |
26 September 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
20 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
31 May 2001 | Accounting reference date shortened from 30/09/01 to 28/02/01 (1 page) |
28 January 2001 | Return made up to 24/01/01; full list of members
|
5 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
4 February 2000 | Return made up to 24/01/00; full list of members (7 pages) |
5 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
15 July 1999 | New director appointed (3 pages) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | Secretary resigned;director resigned (1 page) |
15 July 1999 | New director appointed (3 pages) |
19 March 1999 | Return made up to 24/01/99; no change of members (6 pages) |
25 January 1999 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
8 April 1998 | Return made up to 24/01/98; full list of members (8 pages) |
27 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
24 March 1997 | Return made up to 24/01/97; no change of members
|
22 August 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
24 May 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
29 March 1995 | Return made up to 24/01/95; full list of members (10 pages) |