High Street, Airmyn
Goole
North Humberside
DN14 8LD
Director Name | Tracey Victoria Swift |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 1997(same day as company formation) |
Role | Manager |
Correspondence Address | The Tide Race High Street, Airmyn Goole North Humberside DN14 8LD |
Secretary Name | Tracey Victoria Swift |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 1997(same day as company formation) |
Role | Manager |
Correspondence Address | The Tide Race High Street, Airmyn Goole North Humberside DN14 8LD |
Registered Address | Burley House 12 Clarendon Road Leeds Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,295 |
Current Liabilities | £66,225 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
22 March 2006 | Liquidators statement of receipts and payments (5 pages) |
13 February 2006 | Liquidators statement of receipts and payments (5 pages) |
10 August 2005 | Liquidators statement of receipts and payments (5 pages) |
9 February 2005 | Liquidators statement of receipts and payments (5 pages) |
12 February 2004 | Resolutions
|
11 February 2004 | Appointment of a voluntary liquidator (1 page) |
11 February 2004 | Statement of affairs (7 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: 2 knedlington road industrial estate howden goole east yorkshire DN14 7HZ (1 page) |
28 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: 1E howdenshire way knedlington road, howden goole north humberside DN14 7HZ (1 page) |
9 April 2002 | Return made up to 24/02/02; full list of members (6 pages) |
17 December 2001 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
16 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
21 December 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
6 March 2000 | Return made up to 24/02/00; full list of members
|
3 March 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
12 April 1999 | Return made up to 24/02/99; no change of members (6 pages) |
23 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
25 March 1998 | Return made up to 24/02/98; full list of members (6 pages) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
24 February 1997 | Incorporation (14 pages) |