Lockwood Road
Beverley
East Yorkshire
HU17 9TB
Secretary Name | Andrew Robin Craig Artley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2001(3 years after company formation) |
Appointment Duration | 18 years, 10 months (closed 17 March 2020) |
Role | Company Director |
Correspondence Address | 236 Alliance Avenue Hull North Humberside HU3 6QZ |
Director Name | Mark Thompson Dennis |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Tarran Avenue Compass Road Hull East Yorkshire HU6 7AL |
Director Name | Ingram Alistair Legge |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 October 2000) |
Role | Chartered Accountant |
Correspondence Address | The Hermitage Church Lane Neston Cheshire CH64 9US Wales |
Secretary Name | Irene Chambers Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 January 2002) |
Role | Personal Assistant |
Correspondence Address | Chambers Cottage 2 Mealors Weint, Parkgate Neston Cheshire CH64 6RS Wales |
Director Name | Robert Ellis Jones |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2000) |
Role | National Park Warden |
Correspondence Address | 34 Parc Sychnant Conwy Gwynedd LL32 8SB Wales |
Director Name | Michael Adrian Gosling |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 September 2001) |
Role | Sales Executive |
Correspondence Address | 94 Goddard Avenue Hull North Humberside HU5 2BA |
Director Name | Wilchap Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | PO Box 16 New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE |
Secretary Name | Wilkin Chapman Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | Bank Street Lincoln Lincolnshire LN2 1DR |
Registered Address | H L B Kidsons Wilberforce Court Alfred Gelder St 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 |
Year | 1999 |
---|---|
Net Worth | £36,939 |
Current Liabilities | £126,748 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
17 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Secretary resigned (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: suite h 1 silvester square the maltings hull north humberside HU1 3HA (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: suite h 1 silvester square the maltings hull north humberside HU1 3HA (1 page) |
17 October 2001 | Appointment of a liquidator (1 page) |
17 October 2001 | Appointment of a liquidator (1 page) |
9 October 2001 | Order of court to wind up (2 pages) |
9 October 2001 | Order of court to wind up (2 pages) |
26 September 2001 | Nc inc already adjusted 15/08/01 (1 page) |
26 September 2001 | Nc inc already adjusted 15/08/01 (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
12 September 2001 | Ad 15/08/01--------- £ si 109@1=109 £ ic 109/218 (2 pages) |
12 September 2001 | Ad 15/08/01--------- £ si 109@1=109 £ ic 109/218 (2 pages) |
12 September 2001 | Resolutions
|
12 September 2001 | Resolutions
|
20 August 2001 | Resolutions
|
20 August 2001 | Resolutions
|
20 August 2001 | Memorandum and Articles of Association (12 pages) |
20 August 2001 | Memorandum and Articles of Association (12 pages) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | New secretary appointed (2 pages) |
15 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
15 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
8 November 2000 | Secretary's particulars changed (1 page) |
8 November 2000 | Secretary's particulars changed (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | Director resigned (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: south cottage the parade, parkgate neston cheshire CH64 6SA (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: south cottage the parade, parkgate neston cheshire CH64 6SA (1 page) |
2 June 2000 | Return made up to 29/04/00; full list of members
|
2 June 2000 | Return made up to 29/04/00; full list of members
|
26 April 2000 | Resolutions
|
26 April 2000 | Resolutions
|
15 April 2000 | Ad 22/11/99--------- £ si 9@1=9 £ ic 100/109 (2 pages) |
15 April 2000 | £ nc 100/200000 02/11/98 (1 page) |
15 April 2000 | Ad 22/11/99--------- £ si 9@1=9 £ ic 100/109 (2 pages) |
15 April 2000 | £ nc 100/200000 02/11/98 (1 page) |
7 March 2000 | Director's particulars changed (1 page) |
7 March 2000 | Director's particulars changed (1 page) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
16 February 2000 | Particulars of mortgage/charge (3 pages) |
16 February 2000 | Particulars of mortgage/charge (3 pages) |
16 February 2000 | Particulars of mortgage/charge (3 pages) |
16 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: south cottage the parade, parkgate south wirral merseyside CH64 6SA (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: south cottage the parade, parkgate south wirral merseyside CH64 6SA (1 page) |
25 May 1999 | Return made up to 29/04/99; full list of members
|
25 May 1999 | Return made up to 29/04/99; full list of members
|
25 May 1999 | Secretary's particulars changed (1 page) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | Secretary's particulars changed (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Secretary resigned (1 page) |
23 May 1999 | Secretary's particulars changed (1 page) |
23 May 1999 | Secretary's particulars changed (1 page) |
19 January 1999 | Resolutions
|
19 January 1999 | Resolutions
|
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | New secretary appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (3 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (3 pages) |
18 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | Company name changed wilchap 87 LIMITED\certificate issued on 02/11/98 (2 pages) |
2 November 1998 | Company name changed wilchap 87 LIMITED\certificate issued on 02/11/98 (2 pages) |
29 April 1998 | Incorporation (14 pages) |
29 April 1998 | Incorporation (14 pages) |