Beverley
Willerby
North Humberside
HU10 6BJ
Secretary Name | Mr Peter Josef Welton |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 1995(1 week, 4 days after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Secretary |
Correspondence Address | 36 Langtree Close Bransholme Hull North Humberside HU7 4DZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Kidsons Impey Dunedin House 45 Percy Street Hull North Humberside HU2 8HL |
---|---|
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
6 August 1998 | Dissolved (1 page) |
---|---|
6 May 1998 | Liquidators statement of receipts and payments (5 pages) |
6 May 1998 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
10 February 1998 | Liquidators statement of receipts and payments (5 pages) |
4 September 1997 | Liquidators statement of receipts and payments (5 pages) |
6 February 1996 | Appointment of a voluntary liquidator (1 page) |
6 February 1996 | Resolutions
|
26 January 1996 | £ nc 1000/30000 12/07/95 (1 page) |
26 January 1996 | Ad 12/07/95--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
26 January 1996 | Resolutions
|
24 January 1996 | Registered office changed on 24/01/96 from: unit 4 station mills station road cottingham north humberside HU16 4LL (1 page) |
31 March 1995 | Director resigned;new director appointed (2 pages) |
24 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: princes house wright street hull HU2 8HX (1 page) |
21 March 1995 | Company name changed sunnycrest LIMITED\certificate issued on 21/03/95 (4 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 788/90 finchley road london. NW11 7UR. (1 page) |