South Cave
Brough
North Humberside
HU15 2AA
Secretary Name | Christopher James Bullman |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | The Dower House Station Road South Cave Brough North Humberside HU15 2AA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Ernst & Young Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 January 1997 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
4 December 2003 | Dissolved (1 page) |
---|---|
4 September 2003 | Liquidators statement of receipts and payments (5 pages) |
4 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 May 2003 | Liquidators statement of receipts and payments (5 pages) |
26 November 2002 | Liquidators statement of receipts and payments (5 pages) |
17 May 2002 | Liquidators statement of receipts and payments (5 pages) |
29 November 2001 | Liquidators statement of receipts and payments (5 pages) |
24 May 2001 | Liquidators statement of receipts and payments (5 pages) |
8 May 2001 | Receiver ceasing to act (1 page) |
8 May 2001 | Receiver's abstract of receipts and payments (2 pages) |
23 November 2000 | Liquidators statement of receipts and payments (5 pages) |
22 August 2000 | Receiver's abstract of receipts and payments (2 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: c/o grant thornton st johns centre 110 albion street leeds west yorkshire LS2 8LA (1 page) |
25 May 2000 | Liquidators statement of receipts and payments (5 pages) |
31 January 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 November 1999 | Liquidators statement of receipts and payments (5 pages) |
2 August 1999 | Receiver's abstract of receipts and payments (3 pages) |
2 November 1998 | Appointment of a voluntary liquidator (1 page) |
2 November 1998 | Resolutions
|
2 November 1998 | Statement of affairs (8 pages) |
21 October 1998 | Administrative Receiver's report (15 pages) |
11 August 1998 | Registered office changed on 11/08/98 from: wickham road grimsby south humberside DN31 3SL (1 page) |
3 August 1998 | Appointment of receiver/manager (1 page) |
23 October 1997 | Full accounts made up to 31 January 1997 (10 pages) |
5 December 1996 | Return made up to 22/09/96; full list of members (6 pages) |
31 October 1996 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Accounting reference date notified as 31/01 (1 page) |
2 January 1996 | Company name changed chromeport LIMITED\certificate issued on 03/01/96 (4 pages) |
17 November 1995 | Memorandum and Articles of Association (30 pages) |
14 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
14 November 1995 | Resolutions
|
22 September 1995 | Incorporation (38 pages) |