Barton Upon Humber
Lincolnshire
DN18 6DZ
Secretary Name | Michael Betts |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 1998(1 year, 2 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Engineer |
Correspondence Address | 104 Bethune Avenue Hull HU4 7HA |
Director Name | David Alistair Raper |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Danson Close Barton Upon Humber North Lincolnshire DN18 6DZ |
Secretary Name | Christine Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Danson Close Barton Upon Humber Lincolnshire DN18 6DZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 72 Lairgate Beverley East Yorkshire HU17 8EU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£71,929 |
Current Liabilities | £247,353 |
Latest Accounts | 31 August 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
21 September 2001 | Dissolved (1 page) |
---|---|
21 June 2001 | Completion of winding up (1 page) |
9 August 1999 | Order of court to wind up (1 page) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | New secretary appointed (2 pages) |
25 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
26 October 1998 | Director resigned (1 page) |
13 August 1998 | Return made up to 06/08/98; full list of members (6 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: 3 north bar within beverley east yorkshire HU17 8AP (1 page) |
27 October 1997 | Ad 01/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 September 1997 | Particulars of mortgage/charge (6 pages) |
11 August 1997 | Registered office changed on 11/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 August 1997 | Secretary resigned (1 page) |
11 August 1997 | New secretary appointed;new director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
6 August 1997 | Incorporation (13 pages) |