Cottingham
North Humberside
HU16 5YE
Director Name | Paul Swatman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Barn Boggle Lane Sproatley Hull East Yorkshire HU11 4PS |
Secretary Name | Paul Swatman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 1997(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 04 October 2008) |
Role | Company Director |
Correspondence Address | The Barn Boggle Lane Sproatley Hull East Yorkshire HU11 4PS |
Director Name | Paul Coupland |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Southfield Drive North Ferriby East Yorkshire HU14 3DU |
Director Name | Michael Terence Jackson |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Role | Quality Assurance Manager |
Correspondence Address | 7 Ashdene Close Gorton Road Willerby Hull North Humberside HU10 6LW |
Secretary Name | Paul Coupland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Southfield Drive North Ferriby East Yorkshire HU14 3DU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hlb Kidsons Wilberforce Court Alfred Gelder Street Hull HU1 1YH |
---|---|
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 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
4 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 July 2008 | Liquidators statement of receipts and payments to 25 September 2008 (6 pages) |
5 April 2008 | Liquidators statement of receipts and payments to 25 September 2008 (6 pages) |
4 October 2007 | Liquidators statement of receipts and payments (6 pages) |
1 April 2007 | Liquidators statement of receipts and payments (6 pages) |
1 April 2007 | Liquidators statement of receipts and payments (6 pages) |
3 October 2006 | Liquidators statement of receipts and payments (5 pages) |
31 March 2006 | Liquidators statement of receipts and payments (4 pages) |
7 October 2005 | Liquidators statement of receipts and payments (5 pages) |
4 April 2005 | Liquidators statement of receipts and payments (5 pages) |
4 October 2004 | Liquidators statement of receipts and payments (5 pages) |
5 April 2004 | Liquidators statement of receipts and payments (5 pages) |
2 October 2003 | Liquidators statement of receipts and payments (5 pages) |
3 April 2003 | Liquidators statement of receipts and payments (5 pages) |
3 April 2002 | Full accounts made up to 31 May 2001 (18 pages) |
30 March 2002 | Statement of affairs (22 pages) |
30 March 2002 | Appointment of a voluntary liquidator (1 page) |
30 March 2002 | Resolutions
|
20 March 2002 | Registered office changed on 20/03/02 from: kingswood business park kingswood hull HU7 3AP (1 page) |
10 December 2001 | Return made up to 14/08/01; full list of members
|
10 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2001 | Director resigned (1 page) |
2 March 2001 | Auditor's resignation (1 page) |
17 January 2001 | Ad 02/11/00--------- £ si 1646@1=1646 £ ic 6190/7836 (2 pages) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
30 October 2000 | Director resigned (1 page) |
14 September 2000 | Return made up to 14/08/00; full list of members
|
11 April 2000 | Particulars of mortgage/charge (3 pages) |
6 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
25 September 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Return made up to 14/08/99; full list of members
|
21 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
20 October 1998 | Return made up to 14/08/98; full list of members (6 pages) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Return made up to 14/08/97; no change of members (4 pages) |
3 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
3 September 1997 | Registered office changed on 03/09/97 from: 28 dudley street grimsby north east lincolnshire DN31 2AB (1 page) |
10 July 1997 | Accounting reference date shortened from 31/08/97 to 31/05/97 (1 page) |
19 March 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
13 March 1997 | Registered office changed on 13/03/97 from: 4 george street barton upon humber south humberside DN18 5ES (1 page) |
5 November 1996 | Return made up to 14/08/96; full list of members (6 pages) |
7 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
8 January 1996 | Ad 06/12/95--------- £ si 6090@1=6090 £ ic 100/6190 (2 pages) |
8 January 1996 | £ nc 100000/105190 06/12/95 (1 page) |
8 January 1996 | Resolutions
|
29 November 1995 | £ nc 1000/100000 21/11/95 (1 page) |
29 November 1995 | Resolutions
|
3 October 1995 | Ad 06/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 October 1995 | Accounting reference date notified as 31/08 (1 page) |
16 August 1995 | Secretary resigned (2 pages) |
14 August 1995 | Incorporation (24 pages) |