Valley Drive
Kirkella
HP10 7PF
Secretary Name | Mr Stephen Frank Price |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 1998(1 month, 1 week after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 The Paddocks Valley Drive Kirkella HP10 7PF |
Director Name | Philip Robert Neill |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2001(2 years, 9 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Village Road Sunk Island Hull HU12 0ED |
Director Name | Lesley Hewitt |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 30 Riversdale Road Beverley High Road Hull East Yorkshire HU6 7EZ |
Director Name | Philip Robert Neill |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | 2 Village Road Sunk Island Hull HU12 0ED |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | C/O Bkr Haines Watts Elsworth House 94 Alfred Gelder Street Hull HU1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Turnover | £51,201 |
Gross Profit | £15,908 |
Net Worth | £6,328 |
Cash | £499 |
Current Liabilities | £5,128 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
27 December 2004 | Dissolved (1 page) |
---|---|
27 September 2004 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
13 September 2004 | Liquidators statement of receipts and payments (5 pages) |
12 March 2004 | Liquidators statement of receipts and payments (5 pages) |
27 February 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 February 2004 | C/O replacement of liquidator (10 pages) |
21 January 2004 | Appointment of a voluntary liquidator (1 page) |
6 October 2003 | Liquidators statement of receipts and payments (5 pages) |
14 September 2003 | Liquidators statement of receipts and payments (5 pages) |
18 March 2003 | Liquidators statement of receipts and payments (5 pages) |
24 September 2002 | Liquidators statement of receipts and payments (5 pages) |
20 March 2002 | Liquidators statement of receipts and payments (5 pages) |
16 March 2001 | Appointment of a voluntary liquidator (2 pages) |
16 March 2001 | Resolutions
|
16 March 2001 | Statement of affairs (6 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: sainsbury way hessle hull east yorkshire HU13 9NX (1 page) |
16 January 2001 | Director resigned (1 page) |
14 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
28 February 2000 | Particulars of mortgage/charge (4 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
20 January 2000 | Company name changed sunspot leisure LIMITED\certificate issued on 21/01/00 (2 pages) |
7 December 1999 | Full accounts made up to 31 August 1999 (11 pages) |
2 June 1999 | Return made up to 08/05/99; full list of members (6 pages) |
25 August 1998 | Director's particulars changed (1 page) |
7 July 1998 | Accounting reference date extended from 31/05/99 to 31/08/99 (1 page) |
7 July 1998 | Ad 24/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | New secretary appointed;new director appointed (2 pages) |
26 June 1998 | Registered office changed on 26/06/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Resolutions
|
8 May 1998 | Incorporation (7 pages) |