West Ella Road West Ella
Hull
East Yorkshire
HU10 7RP
Director Name | Mr Michael Clive Crooks |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2001(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 05 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sykes Close Swanland East Yorkshire HU14 3GD |
Secretary Name | Mr Michael Clive Crooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2001(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 05 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sykes Close Swanland East Yorkshire HU14 3GD |
Director Name | Mr Geoffrey Owen Mason |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilthorpe Kings Drive Caldy Wirral Merseyside CH48 2JH Wales |
Director Name | Mr Robert Alexander Mercer Wade |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 July 2001) |
Role | Solicitor |
Correspondence Address | The Old Rectory Barwick In Elmet Leeds West Yorks LS15 4JR |
Secretary Name | Mr Robert Alexander Mercer Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 July 2001) |
Role | Solicitor |
Correspondence Address | The Old Rectory Barwick In Elmet Leeds West Yorks LS15 4JR |
Director Name | Sovshelfco (Formations) Limited (Corporation) |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Secretary Name | Sovshelfco (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Registered Address | Welton Grange Cowgate, Welton Brough East Yorkshire HU15 1NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Welton |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 5 April 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2007 | Application for striking-off (1 page) |
8 November 2006 | Return made up to 13/10/06; full list of members (3 pages) |
30 June 2006 | Accounts for a dormant company made up to 5 April 2006 (4 pages) |
20 January 2006 | Accounts for a dormant company made up to 5 April 2005 (4 pages) |
29 November 2005 | Return made up to 13/10/05; full list of members (3 pages) |
10 November 2004 | Return made up to 13/10/04; full list of members (3 pages) |
28 November 2003 | Return made up to 13/10/03; full list of members
|
5 December 2002 | Return made up to 13/10/02; full list of members (7 pages) |
4 August 2002 | Auditors' res (2 pages) |
20 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
20 July 2001 | New secretary appointed;new director appointed (3 pages) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
16 January 2001 | Full accounts made up to 5 April 2000 (10 pages) |
13 November 2000 | Return made up to 13/10/00; full list of members
|
5 July 2000 | Application for reregistration from LTD to UNLTD (2 pages) |
5 July 2000 | Declaration of assent for reregistration to UNLTD (1 page) |
5 July 2000 | Members' assent for rereg from LTD to UNLTD (1 page) |
5 July 2000 | Certificate of re-registration from Limited to Unlimited (1 page) |
5 July 2000 | Re-registration of Memorandum and Articles (13 pages) |
13 March 2000 | Full accounts made up to 5 April 1999 (7 pages) |
17 November 1999 | Return made up to 13/10/99; full list of members
|
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (4 pages) |
5 February 1999 | Full accounts made up to 5 April 1998 (8 pages) |
19 November 1998 | Return made up to 13/10/98; no change of members
|
12 November 1997 | Return made up to 13/10/97; change of members
|
10 November 1997 | Full accounts made up to 5 April 1997 (8 pages) |
15 August 1997 | Delivery ext'd 3 mth 05/04/97 (1 page) |
10 July 1997 | Ad 14/05/97--------- £ si 542450@1=542450 £ ic 25000/567450 (2 pages) |
10 July 1997 | £ nc 25000/567450 14/05/97 (1 page) |
10 July 1997 | Memorandum and Articles of Association (14 pages) |
10 July 1997 | Resolutions
|
18 October 1996 | Return made up to 13/10/96; full list of members (7 pages) |
18 March 1996 | Memorandum and Articles of Association (15 pages) |
18 March 1996 | Ad 31/01/96--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
13 March 1996 | Nc inc already adjusted 24/01/96 (1 page) |
13 March 1996 | Resolutions
|
28 February 1996 | Accounting reference date notified as 05/04 (1 page) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New secretary appointed;new director appointed (1 page) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Registered office changed on 28/02/96 from: sovereign house p o box 8 south parade leeds LS1 1HQ (1 page) |
28 February 1996 | Secretary resigned (2 pages) |
1 February 1996 | Company name changed sovco (626) LIMITED\certificate issued on 02/02/96 (3 pages) |
13 October 1995 | Incorporation (40 pages) |