Garden Village
Hull
East Yorkshire
HU8 8PT
Secretary Name | Wacctax Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 04 March 2004(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 10 July 2007) |
Correspondence Address | 29 New Street Pocklington York East Yorkshire YO42 2QA |
Director Name | Andrea Ward |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 222 James Reckitt Avenue Hull HU8 8LF |
Secretary Name | Andrea Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 222 James Reckitt Avenue Hull HU8 8LF |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | On Line Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Registered Address | 19 Railway Street Pocklington York East Yorkshire YO42 2QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Pocklington |
Ward | Pocklington Provincial |
Built Up Area | Pocklington |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,028 |
Cash | £8,115 |
Current Liabilities | £19,733 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: 29 new street pocklington york YO42 2QA (1 page) |
22 October 2004 | Return made up to 22/09/04; full list of members (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
22 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Director's particulars changed (1 page) |
10 March 2004 | Secretary resigned;director resigned (1 page) |
8 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
18 April 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
15 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
25 April 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
2 October 2001 | Return made up to 22/09/01; full list of members (4 pages) |
25 June 2001 | Full accounts made up to 30 September 2000 (12 pages) |
20 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
21 February 2000 | Full accounts made up to 30 September 1999 (11 pages) |
19 October 1999 | Return made up to 22/09/99; full list of members (6 pages) |
3 December 1998 | Company name changed alex - andreair LIMITED\certificate issued on 04/12/98 (2 pages) |
16 November 1998 | Ad 22/09/98--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
16 November 1998 | Registered office changed on 16/11/98 from: suite 2A crystal house new bedford road bedfordshire LU1 1HS (1 page) |
16 November 1998 | New secretary appointed;new director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
25 September 1998 | Secretary resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
22 September 1998 | Incorporation (15 pages) |