Cottingham
East Yorkshire
HU16 5PW
Secretary Name | Maureen Rose |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 1998(1 year, 6 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | 51 West End Road Cottingham East Yorkshire HU16 5PW |
Director Name | Mr Stuart Melvin Cook |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(1 year after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 June 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Inverewe Way Cottingham East Yorkshire HU16 5DT |
Secretary Name | Mr Stuart Melvin Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(1 year after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 June 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Inverewe Way Cottingham East Yorkshire HU16 5DT |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Burley House, 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
9 July 2002 | Dissolved (1 page) |
---|---|
9 April 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 April 2002 | Liquidators statement of receipts and payments (5 pages) |
12 February 2002 | Liquidators statement of receipts and payments (5 pages) |
10 August 2001 | Liquidators statement of receipts and payments (5 pages) |
20 February 2001 | Liquidators statement of receipts and payments (5 pages) |
10 February 2000 | Statement of affairs (6 pages) |
10 February 2000 | Appointment of a voluntary liquidator (1 page) |
10 February 2000 | Resolutions
|
31 January 2000 | Registered office changed on 31/01/00 from: unit 5, the courtyard tokenspire business park hull road, woodmansey beverley, N.humberside HU17 0TB (1 page) |
4 March 1999 | Return made up to 24/12/98; full list of members (6 pages) |
19 November 1998 | Particulars of mortgage/charge (4 pages) |
20 October 1998 | Ad 31/08/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
20 October 1998 | £ nc 1000/50000 31/08/98 (1 page) |
20 October 1998 | New secretary appointed (2 pages) |
6 October 1998 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
2 July 1998 | Secretary resigned;director resigned (1 page) |
9 February 1998 | Return made up to 24/12/97; full list of members (6 pages) |
25 January 1998 | New secretary appointed;new director appointed (2 pages) |
25 January 1998 | Secretary resigned (1 page) |
30 October 1997 | Accounting reference date extended from 31/12/97 to 31/05/98 (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Secretary resigned (1 page) |
24 December 1996 | Incorporation (27 pages) |