Westella Road Westella
Hull
North Humberside
HU10 7SG
Secretary Name | Michael Clive Crooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1999(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | The Croft 11 Westgate North Cave East Yorkshire HU15 2NG |
Secretary Name | Michael Clive Crooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(9 months after company formation) |
Appointment Duration | 2 years (resigned 02 August 1998) |
Role | Company Director |
Correspondence Address | Brantingham Wold Farm Spout Hill Brantingham East Yorkshire HU15 1QP |
Secretary Name | Stuart Anthony Janes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1998(2 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 29 Truswell Road Sheffield South Yorkshire S10 1WH |
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 Yoekshire 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 | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2001 | Application for striking-off (1 page) |
20 November 2001 | Return made up to 13/10/01; full list of members
|
8 March 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
16 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
23 June 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
17 November 1999 | Return made up to 13/10/99; full list of members
|
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | Registered office changed on 20/07/99 from: the design innovation centre 46 the calls leeds west yorkshire LS2 7EY (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
25 May 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
23 October 1998 | Return made up to 13/10/98; no change of members (4 pages) |
14 August 1998 | Registered office changed on 14/08/98 from: welton grange welton brough east ridling yorkshire HU15 1NB (1 page) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | New secretary appointed (2 pages) |
12 November 1997 | Return made up to 13/10/97; no change of members (6 pages) |
7 August 1997 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
7 August 1997 | Resolutions
|
10 July 1997 | Resolutions
|
2 February 1997 | Return made up to 13/10/96; full list of members
|
15 July 1996 | New secretary appointed (2 pages) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | Secretary resigned (1 page) |
15 July 1996 | Registered office changed on 15/07/96 from: sovereign house p o box 8 south parade leeds LS1 1HQ (1 page) |
7 June 1996 | Memorandum and Articles of Association (14 pages) |
6 June 1996 | Memorandum and Articles of Association (14 pages) |
22 May 1996 | Company name changed sovco (627) LIMITED\certificate issued on 23/05/96 (3 pages) |
13 October 1995 | Incorporation (40 pages) |