Elloughton Brough
East Yorkshire
HU15 1HX
Director Name | Rachel Sarah Tyler |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1998(1 day after company formation) |
Appointment Duration | 8 years, 8 months (closed 06 February 2007) |
Role | Office Manager |
Correspondence Address | 26 Brantingham Road Elloughton Brough East Yorkshire HU15 1HX |
Secretary Name | Rachel Sarah Tyler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1998(1 day after company formation) |
Appointment Duration | 8 years, 8 months (closed 06 February 2007) |
Role | Office Manager |
Correspondence Address | 26 Brantingham Road Elloughton Brough East Yorkshire HU15 1HX |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | 16 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EJ |
Secretary Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | 16 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EJ |
Registered Address | Caspian House Clay Street Chamberlain Road Hull HU8 8HA |
---|---|
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 |
---|---|
Net Worth | £68,974 |
Cash | £61,543 |
Current Liabilities | £39,182 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2006 | Application for striking-off (1 page) |
4 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
4 May 2006 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
21 July 2005 | Company name changed zoom karts LIMITED\certificate issued on 21/07/05 (2 pages) |
4 July 2005 | Return made up to 05/06/05; full list of members (7 pages) |
28 February 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
28 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
11 September 2003 | Resolutions
|
11 September 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
11 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
14 August 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 August 2002 | Resolutions
|
19 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
1 November 2001 | Resolutions
|
1 November 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
12 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
15 January 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
15 January 2001 | Resolutions
|
15 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
25 August 1999 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
25 August 1999 | Resolutions
|
11 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New secretary appointed;new director appointed (2 pages) |
11 June 1998 | Secretary resigned (1 page) |
8 June 1998 | Incorporation (16 pages) |