Withernsea
East Yorkshire
HU19 2LH
Secretary Name | Gillian Frances Carr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2003(5 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 01 May 2007) |
Role | Company Director |
Correspondence Address | 2 Victoria Avenue Withernsea East Yorkshire HU19 2LH |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | John Roland Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Seacroft Road Withernsea North Humberside HU19 2NY |
Secretary Name | Anne Robertson Cornish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 June 2003) |
Role | Administration |
Correspondence Address | 45 Grange Road Leconfield Beverley North Humberside HU17 7NG |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 650 Anlaby Road Hull East Yorkshire HU3 6UU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Boothferry |
Built Up Area | Kingston upon Hull |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £146,131 |
Current Liabilities | £156,469 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
1 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2006 | Application for striking-off (1 page) |
16 June 2006 | Return made up to 06/06/06; full list of members (6 pages) |
4 January 2006 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
27 June 2005 | Return made up to 06/06/05; full list of members (6 pages) |
20 December 2004 | Accounts for a dormant company made up to 28 February 2004 (6 pages) |
15 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
28 November 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: 406 southcoates lane hull east yorkshire HU9 3TR (1 page) |
8 July 2003 | Return made up to 06/06/03; full list of members (6 pages) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | Secretary resigned (1 page) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
12 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
3 November 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
13 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
5 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
5 July 1999 | Accounting reference date shortened from 30/06/99 to 28/02/99 (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Incorporation (18 pages) |