Cherry Burton
Beverley
East Yorkshire
HU17 7SG
Secretary Name | Tanya Ienco |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 1995(2 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Leather Goods Retailer |
Correspondence Address | 20 Highcroft Cherry Burton Beverley East Yorkshire HU17 7SG |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Third Floor Norwich House Savile Street Hull HU1 3ES |
---|---|
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 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 May 2000 | Dissolved (1 page) |
---|---|
3 February 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1998 | Appointment of a voluntary liquidator (1 page) |
26 November 1998 | Registered office changed on 26/11/98 from: third floor norwich house savile street hull HU1 3ES (1 page) |
26 November 1998 | Resolutions
|
26 November 1998 | Statement of affairs (8 pages) |
6 November 1998 | Registered office changed on 06/11/98 from: 115 walkergate beverley north humberside HU17 9BP (1 page) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 September 1998 | Return made up to 11/08/98; no change of members (4 pages) |
30 June 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1997 | Return made up to 11/08/97; full list of members
|
13 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 February 1997 | Particulars of mortgage/charge (3 pages) |
23 January 1997 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
8 September 1996 | Return made up to 11/08/96; full list of members (6 pages) |
12 January 1996 | Nc inc already adjusted 16/10/95 (1 page) |
30 October 1995 | New secretary appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | Accounting reference date notified as 30/09 (1 page) |
13 October 1995 | Company name changed justright LIMITED\certificate issued on 16/10/95 (2 pages) |
26 September 1995 | Registered office changed on 26/09/95 from: 316 beulah hill london SE19 3HF (1 page) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | Memorandum and Articles of Association (14 pages) |
26 September 1995 | Resolutions
|
26 September 1995 | Secretary resigned (2 pages) |
11 August 1995 | Incorporation (22 pages) |