Goole Road
West Cowick
East Yorkshire
DN14 9DH
Director Name | Mr Neal David Littlewood |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 February 1998(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 05 July 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Grange Goole Road West Cowick East Yorkshire DN14 9DH |
Secretary Name | Mr Stephen Richard Penn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 1999(3 years after company formation) |
Appointment Duration | 6 years, 1 month (closed 05 July 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Villa Farm 6 Park Lane Barlow Selby YO8 8JW |
Director Name | Emmaneul Laoudikos |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 40 Briarsyde Close Whickham Newcastle Upon Tyne Tyne & Wear NE16 5UH |
Secretary Name | Michael Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Broadway House 21 Broadway Maidenhead Berkshire SL6 1NJ |
Director Name | Neal David Littlewood |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1998) |
Role | Accountant |
Correspondence Address | 19 Stafford Crescent Moorgate Rotherham South Yorkshire S60 3DG |
Director Name | Guide Eurobusiness Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Correspondence Address | Broadway House 21 Broadway Maidenhead Berkshire SL6 1NJ |
Secretary Name | Blackmore Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1996(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 March 1998) |
Correspondence Address | Broadway House 21 Broadway Maidenhead Berkshire SL6 1NJ |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(3 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 11 June 1999) |
Correspondence Address | 73-75 Princess Street St Peters Square Manchester M2 4EG |
Registered Address | Cowick Grange Goole Road West Cowick East Yorkshire DN14 9DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Snaith and Cowick |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Built Up Area | Snaith |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2005 | Application for striking-off (1 page) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 August 2004 | Return made up to 29/04/04; full list of members (7 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 August 2003 | Return made up to 29/04/03; full list of members (7 pages) |
14 November 2002 | Director's particulars changed (1 page) |
14 November 2002 | Director's particulars changed (1 page) |
14 November 2002 | Return made up to 29/04/02; full list of members
|
13 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: 5/7 bridgegate retford nottingham DN22 6AF (1 page) |
4 October 2002 | Secretary's particulars changed (1 page) |
9 March 2002 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
9 March 2002 | Resolutions
|
13 June 2001 | Return made up to 29/04/01; full list of members (6 pages) |
9 October 2000 | Director's particulars changed (1 page) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
27 June 2000 | Return made up to 29/04/00; full list of members (6 pages) |
22 June 1999 | Application for reregistration from PLC to private (1 page) |
22 June 1999 | Re-registration of Memorandum and Articles (6 pages) |
22 June 1999 | Resolutions
|
22 June 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Full accounts made up to 31 August 1998 (15 pages) |
3 June 1999 | Return made up to 29/04/99; full list of members (8 pages) |
3 June 1999 | New secretary appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Director's particulars changed (1 page) |
23 September 1998 | Director's particulars changed (1 page) |
3 August 1998 | Ad 30/11/97--------- £ si 32750@1=32750 £ ic 17250/50000 (2 pages) |
3 August 1998 | Return made up to 29/06/98; full list of members (6 pages) |
3 August 1998 | Director resigned (1 page) |
30 May 1998 | Registered office changed on 30/05/98 from: 31 bedford square london WC1B 3EG (1 page) |
27 April 1998 | Secretary resigned (1 page) |
6 January 1998 | Full accounts made up to 31 August 1997 (16 pages) |
6 August 1997 | Director's particulars changed (1 page) |
6 August 1997 | Director's particulars changed (1 page) |
6 August 1997 | Return made up to 29/04/97; full list of members (7 pages) |
6 August 1997 | Registered office changed on 06/08/97 from: cameo house bear street london WC2H (1 page) |
24 June 1997 | Accounting reference date extended from 30/04/97 to 31/08/97 (1 page) |
16 January 1997 | New secretary appointed (2 pages) |
16 January 1997 | Secretary resigned (1 page) |
3 July 1996 | Application to commence business (2 pages) |
3 July 1996 | Certificate of authorisation to commence business and borrow (1 page) |
29 April 1996 | Incorporation (10 pages) |