Willerby
Hull
North Humberside
HU10 6JG
Secretary Name | David John Oates |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2000(4 years after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Chartered Accountant |
Correspondence Address | 123 Scalby Road Scarborough North Yorkshire YO12 5QL |
Director Name | Mr Michael Anthony Burchill |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hawthorne Avenue Willerby Hull North Humberside HU10 6JG |
Director Name | Pauline Margaret Marshall |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Role | Distributor |
Correspondence Address | 16 Beverley Drive Beverley North Humberside HU17 9GG |
Secretary Name | Anthony David Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Beverley Drive Molescroft Beverley North Humberside HU17 9GG |
Director Name | Anthony David Marshall |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 August 1999) |
Role | Company Director |
Correspondence Address | 18 Beverley Drive Molescroft Beverley North Humberside HU17 9GG |
Director Name | David John Oates |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(3 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 123 Scalby Road Scarborough North Yorkshire YO12 5QL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Third Floor Norwich House Savile Street Kingston Upon Hull East Yorkshire HU1 3ES |
---|---|
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 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
1 July 2003 | Dissolved (1 page) |
---|---|
1 April 2003 | Return of final meeting of creditors (1 page) |
14 December 2001 | Appointment of a liquidator (1 page) |
14 December 2001 | Notice of discharge of Administration Order (2 pages) |
5 December 2001 | Administrator's abstract of receipts and payments (3 pages) |
29 November 2001 | Order of court to wind up (3 pages) |
3 August 2001 | Administration Order (3 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: 36 saturday market beverley north humberside HU17 9AG (1 page) |
31 July 2001 | Notice of Administration Order (1 page) |
18 May 2001 | Accounts for a small company made up to 31 January 1999 (4 pages) |
30 January 2001 | Accounts for a small company made up to 31 January 2000 (4 pages) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Return made up to 29/04/00; full list of members (7 pages) |
25 May 2000 | New secretary appointed (2 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (1 page) |
16 August 1999 | Secretary resigned;director resigned (1 page) |
19 May 1999 | Return made up to 29/04/99; no change of members
|
6 February 1999 | Accounts for a small company made up to 31 January 1998 (4 pages) |
11 November 1998 | Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page) |
19 August 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
30 July 1998 | Return made up to 29/04/98; full list of members (6 pages) |
11 February 1998 | Director resigned (1 page) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Return made up to 29/04/97; full list of members (6 pages) |
9 September 1997 | Ad 22/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 August 1997 | Company name changed trakar LIMITED\certificate issued on 21/08/97 (2 pages) |
7 May 1996 | Secretary resigned (1 page) |
29 April 1996 | Incorporation (16 pages) |