Seamer
Scarborough
North Yorkshire
YO12 4PS
Secretary Name | Mr Paul Anthony Sullivan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 1999(1 year after company formation) |
Appointment Duration | 10 years, 4 months (closed 08 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Main Street Seamer Scarborough North Yorkshire YO12 4PS |
Director Name | Stephen Saltmer |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 1999) |
Role | Public Utiltiy Contractor |
Correspondence Address | 14 Porritt Lane Irton Scarborough North Yorkshire YO12 4RL |
Director Name | Richard Phillip Hodson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Willow Garth Northfield Lane Horbury Wakefield West Yorkshire WF4 5HS |
Secretary Name | Mr Paul Anthony Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Main Street Seamer Scarborough North Yorkshire YO12 4PS |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Unit 55 Kelleythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Kirkburn |
Ward | Driffield and Rural |
Built Up Area | Kelleythorpe |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
25 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: atkinsons 12 quay road bridlington YO15 2AD (1 page) |
13 July 2006 | Return made up to 17/04/06; full list of members (2 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
22 April 2005 | Return made up to 17/04/05; full list of members (7 pages) |
7 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
16 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
25 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
16 April 2003 | Director resigned (1 page) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: beauvais & foster westminster bank chambers, king stre, bridlington north humberside YO15 2DD (1 page) |
25 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
24 May 2001 | Return made up to 17/04/01; full list of members (7 pages) |
9 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 June 2000 | Return made up to 17/04/00; full list of members
|
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 October 1999 | Director resigned (1 page) |
11 June 1999 | Particulars of contract relating to shares (3 pages) |
11 June 1999 | Ad 28/10/98--------- £ si 47530@1 (2 pages) |
17 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
1 May 1999 | New director appointed (2 pages) |
21 April 1999 | New secretary appointed;new director appointed (2 pages) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
13 March 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
15 May 1998 | Resolutions
|
15 May 1998 | Memorandum and Articles of Association (5 pages) |
15 May 1998 | £ nc 100/100000 29/04/98 (1 page) |
15 May 1998 | Resolutions
|
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Registered office changed on 12/05/98 from: 31 corsham street london N1 6DR (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Secretary resigned (1 page) |
8 May 1998 | Company name changed kennerworth LIMITED\certificate issued on 11/05/98 (2 pages) |
17 April 1998 | Incorporation (18 pages) |