South Cave
Brough
North Humberside
HU15 2ES
Secretary Name | Lesley Burt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2005(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 15 December 2009) |
Role | Company Director |
Correspondence Address | 17 Ferry Road South Cave Brough North Humberside HU15 2JG |
Director Name | John David Roberts |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 January 2000) |
Role | Shipping Agent |
Correspondence Address | 17 Annie Med Lane South Cave Brough North Humberside HU15 2HG |
Secretary Name | John Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 February 2005) |
Role | Company Director |
Correspondence Address | 6 Lagoon Drive Astral Way Sutton Hull HU7 4YW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Pickering |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,932 |
Current Liabilities | £8,932 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
28 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
8 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
1 June 2006 | Return made up to 07/05/06; full list of members (2 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: 1 silvester square the maltings hull east yorkshire HU1 3HA (1 page) |
12 October 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
8 July 2005 | Return made up to 07/05/05; full list of members (6 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
10 September 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
5 July 2004 | Return made up to 07/05/04; full list of members (6 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
12 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
16 May 2002 | Return made up to 07/05/02; full list of members (6 pages) |
29 April 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: century house rotterdam road sutton feilds industrial estate hull east yorkshire HU7 0XD (1 page) |
23 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
11 May 2000 | Return made up to 07/05/00; full list of members (6 pages) |
17 March 2000 | Director resigned (1 page) |
2 March 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
10 June 1999 | Return made up to 07/05/99; full list of members
|
29 December 1998 | Registered office changed on 29/12/98 from: princes house wright street hull east yorkshire HU2 8HX (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Secretary resigned (1 page) |
20 October 1998 | Ad 22/05/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 October 1998 | Accounting reference date extended from 31/05/99 to 31/08/99 (1 page) |
7 May 1998 | Incorporation (17 pages) |