Swanland
East Yorkshire
HU14 3QR
Secretary Name | Mrs Lisa Dale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2001(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 14 April 2013) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Stubbs Close Brough North Humberside HU15 1GN |
Director Name | Mrs Lisa Dale |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2005(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 14 April 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Stubbs Close Brough North Humberside HU15 1GN |
Director Name | Jacqueline Walters |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 October 2001) |
Role | Office Controller |
Correspondence Address | 20 Tadman Close Beverley North Humberside HU17 9GW |
Secretary Name | Jacqueline Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 October 2001) |
Role | Office Controller |
Correspondence Address | 20 Tadman Close Beverley North Humberside HU17 9GW |
Director Name | Alan Leigh |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 October 2001) |
Role | Company Director |
Correspondence Address | 20 Tadman Close Beverley East Yorkshire HU17 9GW |
Director Name | Mr Mark Philip Skelton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 June 2001) |
Role | Recruitment Agency |
Country of Residence | England |
Correspondence Address | 30 The Fairways Mansfield Woodhouse Mansfield Nottinghamshire NG19 9EW |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Correspondence Address | 16 Waterside Park Livingstone Park Hessle North Humberside HU13 0EJ |
Secretary Name | Scale Lane Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Correspondence Address | 16 Waterside Park Livingstone Road Hessle North Humberside HU13 0EJ |
Registered Address | Lowgate House Lowgate Hull HU1 1EL |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | £77,959 |
Cash | £192 |
Current Liabilities | £1,981,138 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 April 2013 | Final Gazette dissolved following liquidation (1 page) |
14 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 January 2013 | Liquidators statement of receipts and payments to 4 January 2013 (5 pages) |
14 January 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 January 2013 | Liquidators statement of receipts and payments to 4 January 2013 (5 pages) |
14 January 2013 | Liquidators' statement of receipts and payments to 4 January 2013 (5 pages) |
14 January 2013 | Liquidators' statement of receipts and payments to 4 January 2013 (5 pages) |
19 November 2012 | Liquidators statement of receipts and payments to 27 October 2012 (5 pages) |
19 November 2012 | Liquidators' statement of receipts and payments to 27 October 2012 (5 pages) |
19 November 2012 | Liquidators' statement of receipts and payments to 27 October 2012 (5 pages) |
17 May 2012 | Liquidators' statement of receipts and payments to 27 April 2012 (5 pages) |
17 May 2012 | Liquidators' statement of receipts and payments to 27 April 2012 (5 pages) |
17 May 2012 | Liquidators statement of receipts and payments to 27 April 2012 (5 pages) |
17 November 2011 | Liquidators' statement of receipts and payments to 27 October 2011 (5 pages) |
17 November 2011 | Liquidators statement of receipts and payments to 27 October 2011 (5 pages) |
17 November 2011 | Liquidators' statement of receipts and payments to 27 October 2011 (5 pages) |
2 June 2011 | Liquidators' statement of receipts and payments to 27 April 2011 (5 pages) |
2 June 2011 | Liquidators statement of receipts and payments to 27 April 2011 (5 pages) |
2 June 2011 | Liquidators' statement of receipts and payments to 27 April 2011 (5 pages) |
19 November 2010 | Liquidators' statement of receipts and payments to 27 October 2010 (5 pages) |
19 November 2010 | Liquidators statement of receipts and payments to 27 October 2010 (5 pages) |
19 November 2010 | Liquidators' statement of receipts and payments to 27 October 2010 (5 pages) |
12 August 2010 | Insolvency:secretary of state's certificate of release of liquidator :- jp philmore (1 page) |
12 August 2010 | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator :- jp Philmore (1 page) |
23 June 2010 | Court order insolvency:replacement of liquidator (20 pages) |
23 June 2010 | Court order insolvency:replacement of liquidator (20 pages) |
11 June 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 June 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 June 2010 | Liquidators statement of receipts and payments to 27 April 2010 (5 pages) |
10 June 2010 | Liquidators' statement of receipts and payments to 27 April 2010 (5 pages) |
10 June 2010 | Liquidators' statement of receipts and payments to 27 April 2010 (5 pages) |
8 June 2010 | Appointment of a voluntary liquidator (1 page) |
8 June 2010 | Appointment of a voluntary liquidator (1 page) |
1 June 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
1 June 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
26 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 January 2010 | Appointment of a voluntary liquidator (1 page) |
26 January 2010 | Court order insolvency:replacement of liquidator (17 pages) |
26 January 2010 | Court order insolvency:replacement of liquidator (17 pages) |
26 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 January 2010 | Appointment of a voluntary liquidator (1 page) |
11 November 2009 | Liquidators statement of receipts and payments to 27 October 2009 (5 pages) |
11 November 2009 | Liquidators' statement of receipts and payments to 27 October 2009 (5 pages) |
11 November 2009 | Liquidators' statement of receipts and payments to 27 October 2009 (5 pages) |
20 February 2009 | Court order insolvency:rep of liq (10 pages) |
20 February 2009 | Appointment of a voluntary liquidator (1 page) |
20 February 2009 | Appointment of a voluntary liquidator (1 page) |
20 February 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 February 2009 | Court order insolvency:rep of liq (10 pages) |
20 February 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 February 2009 | INSOLVENCY:liquidator (release)- sec of state cert (1 page) |
3 February 2009 | INSOLVENCY:sec of state certificate / release of liquidator. (1 page) |
3 February 2009 | Insolvency:liquidator (release)- sec of state cert (1 page) |
3 February 2009 | Insolvency:sec of state certificate / release of liquidator. (1 page) |
2 November 2008 | Appointment of a voluntary liquidator (1 page) |
2 November 2008 | Appointment of a voluntary liquidator (1 page) |
28 October 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
28 October 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
15 August 2008 | Order of court to rescind winding up (1 page) |
15 August 2008 | Result of meeting of creditors (10 pages) |
15 August 2008 | Order of court to rescind winding up (1 page) |
15 August 2008 | Result of meeting of creditors (10 pages) |
5 August 2008 | Result of meeting of creditors (6 pages) |
5 August 2008 | Result of meeting of creditors (6 pages) |
8 July 2008 | Statement of administrator's proposal (32 pages) |
8 July 2008 | Statement of administrator's proposal (32 pages) |
16 June 2008 | Order of court to wind up (1 page) |
16 June 2008 | Order of court to wind up (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from the old school house baker street hull HU2 8HP (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from the old school house baker street hull HU2 8HP (1 page) |
22 May 2008 | Appointment of an administrator (1 page) |
22 May 2008 | Appointment of an administrator (1 page) |
25 February 2008 | Return made up to 19/01/08; full list of members (4 pages) |
25 February 2008 | Return made up to 19/01/08; full list of members (4 pages) |
15 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
15 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: 1 charles street hull east yorkshire HU2 8DF (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 1 charles street hull east yorkshire HU2 8DF (1 page) |
23 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
14 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
2 January 2007 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
2 January 2007 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
16 May 2006 | Notice of completion of voluntary arrangement (8 pages) |
16 May 2006 | Notice of completion of voluntary arrangement (8 pages) |
15 May 2006 | Return made up to 19/01/06; full list of members (7 pages) |
15 May 2006 | Return made up to 19/01/06; full list of members (7 pages) |
13 April 2006 | Particulars of mortgage/charge (7 pages) |
13 April 2006 | Particulars of mortgage/charge (7 pages) |
19 January 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2005 (11 pages) |
19 January 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2005 (11 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
1 February 2005 | Return made up to 19/01/05; full list of members (6 pages) |
1 February 2005 | Return made up to 19/01/05; full list of members (6 pages) |
24 December 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2004 (2 pages) |
24 December 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2004 (2 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: 10-11 wright street kingston upon hull east yorkshire HU2 8HU (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 10-11 wright street kingston upon hull east yorkshire HU2 8HU (1 page) |
28 April 2004 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
28 April 2004 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
29 January 2004 | Director's particulars changed (1 page) |
29 January 2004 | Director's particulars changed (1 page) |
27 January 2004 | Return made up to 19/01/04; full list of members (6 pages) |
27 January 2004 | Return made up to 19/01/04; full list of members
|
21 November 2003 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
21 November 2003 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
10 January 2003 | Return made up to 19/01/03; full list of members (6 pages) |
10 January 2003 | Return made up to 19/01/03; full list of members
|
28 November 2002 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
28 November 2002 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
5 August 2002 | Company name changed staff finders (yorkshire) limite d\certificate issued on 05/08/02 (2 pages) |
5 August 2002 | Company name changed staff finders (yorkshire) limite d\certificate issued on 05/08/02 (2 pages) |
4 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
4 February 2002 | Secretary resigned;director resigned (1 page) |
4 February 2002 | Return made up to 19/01/02; full list of members
|
4 February 2002 | Secretary resigned;director resigned (1 page) |
27 November 2001 | Accounts for a medium company made up to 31 March 2001 (19 pages) |
27 November 2001 | Accounts for a medium company made up to 31 March 2001 (19 pages) |
28 October 2001 | Secretary resigned (1 page) |
28 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | New secretary appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
2 January 2001 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
2 January 2001 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 January 2000 | Return made up to 19/01/00; full list of members (7 pages) |
26 January 2000 | Return made up to 19/01/00; full list of members (7 pages) |
7 May 1999 | Return made up to 20/01/99; full list of members (6 pages) |
7 May 1999 | Return made up to 20/01/99; full list of members
|
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
23 February 1999 | Accounts for a small company made up to 31 January 1998 (7 pages) |
23 February 1999 | Accounts for a small company made up to 31 January 1998 (7 pages) |
3 February 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
3 February 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Registered office changed on 28/07/97 from: 15 flemingate beverley E. yorks. HU17 0NP (1 page) |
28 July 1997 | Registered office changed on 28/07/97 from: 15 flemingate beverley E. yorks. HU17 0NP (1 page) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New secretary appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New secretary appointed (2 pages) |
20 January 1997 | Incorporation (14 pages) |
20 January 1997 | Incorporation (14 pages) |