Burgate
North Newbald
York
YO43 4SG
Secretary Name | Heather Anne Holland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 1996(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 10 September 2008) |
Role | Company Director |
Correspondence Address | The Leys Burgate North Newbald YO43 4SG |
Secretary Name | Heather Anne Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Kinver Lodge North Lodge YO4 3SN |
Director Name | Franciscus Hermanus Johannes Dellevoet |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 April 1996(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 September 1999) |
Role | Company Director |
Correspondence Address | Larserpoortweg 4 8218nk Lelystaad Netherlands |
Director Name | John Charles Garry Stiles |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 September 2001) |
Role | Sales Director |
Correspondence Address | 4 Barnfield Charney Bassett Wantage Oxfordshire OX12 0HA |
Director Name | Bradley John Dodds |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(10 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 October 2005) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Cottimore Lane Walton On Thames Surrey KT12 2BS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O 1 Parliament Street Hull HU1 2AS |
---|---|
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 | £340,217 |
Current Liabilities | £718,816 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2008 | Liquidators statement of receipts and payments to 31 August 2008 (5 pages) |
10 June 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 April 2008 | Liquidators statement of receipts and payments to 31 August 2008 (5 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 March 2007 | Declaration of solvency (3 pages) |
13 March 2007 | Resolutions
|
13 March 2007 | Appointment of a voluntary liquidator (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: fred holland house riverview road beverley east yorkshire HU17 0LD (1 page) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 July 2006 | Return made up to 09/06/06; full list of members (2 pages) |
27 October 2005 | Director resigned (1 page) |
11 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
5 July 2005 | Return made up to 09/06/05; full list of members
|
25 October 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
21 July 2004 | New director appointed (2 pages) |
30 June 2004 | Return made up to 09/06/04; full list of members (6 pages) |
20 April 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
3 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2003 | Return made up to 09/06/03; full list of members (6 pages) |
5 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 July 2002 | Return made up to 09/06/02; full list of members (6 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
25 October 2001 | Director resigned (1 page) |
7 July 2001 | Return made up to 09/06/01; full list of members (6 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: units 1&2 block a grovehill industrial estate beckview road beverley east yorkshire HU17 0ED (1 page) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
24 February 2000 | New director appointed (2 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 October 1999 | Memorandum and Articles of Association (7 pages) |
24 September 1999 | Director resigned (1 page) |
2 July 1999 | Return made up to 09/06/99; full list of members (6 pages) |
14 July 1998 | Return made up to 09/06/98; no change of members
|
11 July 1998 | Particulars of mortgage/charge (5 pages) |
3 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
10 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: kinver lodge westgate north newbald york YO4 3SN (1 page) |
7 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 June 1996 | Return made up to 09/06/96; full list of members (6 pages) |
30 June 1996 | New secretary appointed (2 pages) |
21 April 1996 | Ad 12/04/96--------- £ si 49000@1=49000 £ ic 998/49998 (2 pages) |
21 April 1996 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
21 April 1996 | Secretary resigned (1 page) |
21 April 1996 | Memorandum and Articles of Association (8 pages) |
21 April 1996 | Resolutions
|
21 April 1996 | New director appointed (2 pages) |
26 February 1996 | 123 rescinded filed 200296 (1 page) |
14 December 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
30 November 1995 | £ nc 1000/51000 24/11/95 (1 page) |
30 November 1995 | Resolutions
|
27 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1995 | Return made up to 09/06/95; full list of members (6 pages) |
27 June 1995 | Particulars of mortgage/charge (6 pages) |
27 June 1995 | Particulars of mortgage/charge (4 pages) |
1 March 1995 | Particulars of mortgage/charge (3 pages) |
9 June 1994 | Incorporation (23 pages) |