Eastburn
BD20 7SZ
Secretary Name | Gregory Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 1996(same day as company formation) |
Role | Builder |
Correspondence Address | 6 Acer Close Eastburn BD20 7SZ |
Secretary Name | Mrs Joyce Helen Smith Stallebrass |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2000(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 13 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Branch Road Skipton North Yorkshire BD23 2BX |
Director Name | Mrs Isabella Wilkinson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Role | Housewife |
Correspondence Address | 6 Acer Close Eastburn Keighley BD20 7SZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Carrick Read Insolvency 4th Floor Norwich House Saville 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 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | Liquidators statement of receipts and payments (5 pages) |
11 December 2007 | Liquidators statement of receipts and payments (5 pages) |
2 December 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 March 2007 | Liquidators statement of receipts and payments (5 pages) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2006 | Resignation of a liquidator (1 page) |
28 September 2006 | Liquidators statement of receipts and payments (6 pages) |
12 August 2005 | Resolutions
|
12 August 2005 | Appointment of a voluntary liquidator (1 page) |
12 August 2005 | Statement of affairs (4 pages) |
4 August 2005 | Registered office changed on 04/08/05 from: 6 acer close eastburn keighley west yorkshire BD20 7SZ (1 page) |
23 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
18 June 2005 | Director resigned (1 page) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: 23 otley street skipton north yorkshire BD23 1DY (1 page) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
4 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
6 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
19 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: 6 acer close eastburn keighley west yorkshire BD20 7SZ (1 page) |
22 June 2001 | Return made up to 22/05/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
28 April 2000 | New secretary appointed (2 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
28 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1999 | Return made up to 22/05/99; full list of members
|
6 May 1999 | Particulars of mortgage/charge (7 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 June 1998 | Return made up to 22/05/98; full list of members (6 pages) |
16 July 1997 | Return made up to 22/05/97; full list of members (6 pages) |
11 June 1997 | Full accounts made up to 31 March 1997 (11 pages) |
12 July 1996 | Secretary resigned (2 pages) |
12 July 1996 | New director appointed (1 page) |
12 July 1996 | New secretary appointed;new director appointed (1 page) |
12 July 1996 | Director resigned (2 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | Incorporation (16 pages) |