Woodmansey
Beverley
North Humberside
HU17 0TH
Secretary Name | Carol Ann Handley |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 78 Hull Road Woodmansey Beverley North Humberside HU17 0TH |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 January 1997(same day as company formation) |
Correspondence Address | 16 Waterside Park Livingstone Road Hessle North Humberside HU13 0EJ |
Registered Address | Hlb Kidsons Wilberforce Court Alfred Gelder Street Hull HU1 1YH |
---|---|
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
3 March 2002 | Dissolved (1 page) |
---|---|
3 December 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 December 2001 | Liquidators statement of receipts and payments (5 pages) |
26 November 2001 | Liquidators statement of receipts and payments (5 pages) |
13 June 2001 | Liquidators statement of receipts and payments (5 pages) |
14 December 2000 | Liquidators statement of receipts and payments (5 pages) |
6 June 2000 | Liquidators statement of receipts and payments (6 pages) |
19 November 1999 | Liquidators statement of receipts and payments (6 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: kidsons impey dunedin house 45 percy street hull HU2 8HL (1 page) |
21 May 1999 | Liquidators statement of receipts and payments (5 pages) |
22 May 1998 | Statement of affairs (12 pages) |
22 May 1998 | Appointment of a voluntary liquidator (1 page) |
22 May 1998 | Resolutions
|
7 May 1998 | Registered office changed on 07/05/98 from: 78 hull road woodmansey beverley north humberside HU17 0TH (1 page) |
26 January 1998 | Return made up to 29/01/98; full list of members (6 pages) |
17 April 1997 | Particulars of mortgage/charge (4 pages) |
7 April 1997 | Registered office changed on 07/04/97 from: 9/11 scale lane hull HU1 1PH (1 page) |
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | New secretary appointed (2 pages) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | New director appointed (2 pages) |
20 March 1997 | Company name changed linx lodge LIMITED\certificate issued on 21/03/97 (2 pages) |
29 January 1997 | Incorporation (14 pages) |