Swanland
North Ferriby
East Yorkshire
HU14 3NS
Secretary Name | Daniel Gareth Laybourne |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 1999(4 years, 5 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | 6 Humberdale Close Swanland North Ferriby East Yorkshire HU14 3NS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Michael John Preston |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Role | Engineer |
Correspondence Address | Beech Lodge 2 Eastfield Road Keyingham Hull North Humberside HU12 9RY |
Secretary Name | Mr Kevin Blackwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Derrymore Road Willerby Hull HU10 6ET |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Suzanne Angell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 September 1999) |
Role | Company Director |
Correspondence Address | 22 Lodge Street Holderness Road Hull North Humberside HU9 3EL |
Registered Address | C/O Bkr Haines Watts Elsworth House 94 Alfred Gelder Street Hull HU1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
1 October 2004 | Dissolved (1 page) |
---|---|
1 July 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 March 2004 | Liquidators statement of receipts and payments (5 pages) |
27 February 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 February 2004 | C/O replacement of liquidator (10 pages) |
21 January 2004 | Appointment of a voluntary liquidator (1 page) |
4 September 2003 | Liquidators statement of receipts and payments (5 pages) |
24 February 2003 | Liquidators statement of receipts and payments (5 pages) |
5 September 2002 | Liquidators statement of receipts and payments (5 pages) |
26 February 2002 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Resolutions
|
23 February 2001 | Statement of affairs (7 pages) |
23 February 2001 | Appointment of a voluntary liquidator (2 pages) |
19 January 2001 | Registered office changed on 19/01/01 from: jenning street hull east yorkshire HU8 7AN (1 page) |
22 April 2000 | Return made up to 19/04/00; full list of members (6 pages) |
6 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
6 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | Secretary resigned (1 page) |
6 December 1999 | Return made up to 19/04/99; full list of members (6 pages) |
6 December 1999 | Director's particulars changed (1 page) |
29 October 1999 | Director's particulars changed (1 page) |
18 August 1999 | Particulars of mortgage/charge (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
7 July 1998 | Return made up to 19/04/98; no change of members (4 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
18 August 1997 | Registered office changed on 18/08/97 from: 6 silver street hull HU1 1JA (1 page) |
13 August 1997 | Return made up to 19/04/97; no change of members (4 pages) |
6 August 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
4 August 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | New secretary appointed (2 pages) |
30 July 1997 | Director resigned (1 page) |
7 June 1996 | Return made up to 19/04/96; full list of members (6 pages) |
20 February 1996 | Ad 12/02/96--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 April 1995 | Registered office changed on 24/04/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
24 April 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | Incorporation (22 pages) |