Burrill Lane
Brantingham
East Yorkshire
HU15 1QG
Secretary Name | Mr Paul Jeffery Worthy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 8 months (closed 28 April 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 78 Davenport Avenue Hessle North Humberside HU13 0RW |
Director Name | Mr Philip Christopher Hamer |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(2 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 07 December 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wood End Greenstiles Lane Swanland North Ferriby Humberside HU14 3NH |
Director Name | Miss Janet Hall |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 04 October 2006) |
Role | Solicitor |
Correspondence Address | 9/11 Scale Lane Kingston Upon Hull HU1 1PH |
Director Name | Nicholas Gutteridge |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 July 2001) |
Role | Solicitors |
Correspondence Address | 9-11 Scale Lane Hull North Humberside HU1 1PH |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1994(same day as company formation) |
Correspondence Address | 9-11 Scale Lane Kingston Upon Hull North Humberside HU1 1PH |
Secretary Name | Scale Lane Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1994(same day as company formation) |
Correspondence Address | 9-11 Scale Lane Kingston Upon Hill North Humberside HU1 1PH |
Registered Address | 5 Earls Court Priory Park East Kingston Upon Hull East Yorkshire HU4 7DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Pickering |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£21,052 |
Current Liabilities | £381,854 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2007 | Director resigned (1 page) |
9 September 2007 | Return made up to 12/07/07; full list of members (8 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: 9/11 scale lane kingston upon hull HU1 1PH (1 page) |
12 October 2006 | Director resigned (1 page) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
19 July 2006 | Return made up to 12/07/06; full list of members (9 pages) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Return made up to 19/06/05; full list of members (10 pages) |
15 May 2006 | Secretary's particulars changed (1 page) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
19 July 2004 | Return made up to 12/07/04; full list of members (9 pages) |
22 September 2003 | Return made up to 12/07/03; full list of members (9 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
23 November 2001 | Particulars of mortgage/charge (8 pages) |
3 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (4 pages) |
2 August 2001 | Director resigned (1 page) |
17 July 2001 | Return made up to 12/07/01; full list of members (9 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
25 August 2000 | New director appointed (2 pages) |
17 July 2000 | Return made up to 12/07/00; full list of members (9 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
22 July 1999 | Return made up to 12/07/99; no change of members (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
17 July 1998 | Return made up to 12/07/98; full list of members (6 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
22 July 1997 | Return made up to 12/07/97; no change of members (4 pages) |
17 July 1996 | Return made up to 12/07/96; no change of members (4 pages) |
15 May 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
9 April 1995 | Accounting reference date notified as 31/10 (1 page) |
18 August 1994 | Resolutions
|
12 July 1994 | Incorporation (15 pages) |