Norwich
Norfolk
NR3 2JG
Secretary Name | Jennifer Anne Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Southerwood Norwich Norfolk NR6 6JN |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | C/O 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 | £352,622 |
Gross Profit | £67,800 |
Net Worth | £29,723 |
Cash | £802 |
Current Liabilities | £66,542 |
Latest Accounts | 2 October 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 02 October |
21 March 2005 | Dissolved (1 page) |
---|---|
21 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 December 2004 | Liquidators statement of receipts and payments (5 pages) |
11 June 2004 | Liquidators statement of receipts and payments (5 pages) |
16 June 2003 | Resolutions
|
16 June 2003 | Statement of affairs (5 pages) |
16 June 2003 | Appointment of a voluntary liquidator (2 pages) |
24 May 2003 | Registered office changed on 24/05/03 from: 94 barker street norwich norfolk NR2 4UY (1 page) |
3 August 2002 | Total exemption full accounts made up to 2 October 2001 (11 pages) |
23 October 2001 | Return made up to 24/07/01; full list of members
|
7 September 2001 | Total exemption full accounts made up to 2 October 2000 (11 pages) |
28 September 2000 | Full accounts made up to 2 October 1999 (11 pages) |
10 September 1999 | Accounting reference date extended from 31/07/99 to 02/10/99 (1 page) |
27 August 1999 | Return made up to 24/07/99; full list of members
|
14 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Registered office changed on 14/08/98 from: 229 nether street london N3 1NT (1 page) |
24 July 1998 | Incorporation (12 pages) |