8 Weldon Low Road
Elloughton
E Yorkshire
HU15 1HR
Secretary Name | Janet Leveson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2001(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 28 March 2006) |
Role | Company Director |
Correspondence Address | 41 Lambwath Road Hull East Yorkshire HU8 0EZ |
Director Name | Fenton Swanborough |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2003(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 28 March 2006) |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | Swan Cottage Malton Road Leavening YO17 9SW |
Director Name | Mr Michael Swanborough |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2003(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 28 March 2006) |
Role | House Builder |
Country of Residence | England |
Correspondence Address | Larch Cottage Burnby York North Yorkshire YO42 1RS |
Director Name | Terence William Edward Carmichael |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 377 James Reckitt Avenue Hull HU8 8LH |
Director Name | Carl Michael Dixon |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 South Carrs Leven Hull East Yorkshire HU17 5LY |
Director Name | Barry Coolledge |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Tweendykes Road Sutton On Hull Hull HU7 4XG |
Secretary Name | Barry Coolledge |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Tweendykes Road Sutton On Hull Hull HU7 4XG |
Secretary Name | Carl Michael Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 March 2001) |
Role | Company Director |
Correspondence Address | 10 South Carrs Leven Hull East Yorkshire HU17 5LY |
Director Name | Richard Martin Chetham |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(1 year, 1 month after company formation) |
Appointment Duration | 4 years (resigned 17 December 2003) |
Role | Company Director |
Correspondence Address | Suite A, The Shirethorn Centre Prospect Street Hull North Humberside HU2 8PX |
Director Name | Michael Dixon |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 June 2001) |
Role | Company Director |
Correspondence Address | Orchard Cottage Foston On The Wolds Driffield North Humberside YO25 8BJ |
Director Name | Edmund Steven |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | Carr Lodge 11 Carr Lane Tickton East Yorkshire HU17 9SD |
Secretary Name | Steven Edmund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 30,Gravenor Road Chiswick London W4 |
Director Name | Paul Martin |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 February 2003) |
Role | Company Director |
Correspondence Address | 15 Osprey Close Hull HU6 7XL |
Director Name | Mr Paul Myers |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 April 2005) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Enterprise First Lane Hessle East Yorkshire HU13 9HD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Silvester Square The Mawings Hull HU1 3HA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2005 | Application for striking-off (1 page) |
20 April 2005 | Director resigned (1 page) |
21 March 2005 | Accounts made up to 31 May 2004 (16 pages) |
1 November 2004 | Return made up to 26/10/04; full list of members
|
5 April 2004 | Accounts made up to 31 May 2003 (17 pages) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2003 | Return made up to 26/10/03; full list of members (8 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
19 December 2003 | Director resigned (1 page) |
6 August 2003 | Accounts made up to 31 May 2002 (17 pages) |
23 June 2003 | Ad 31/05/03--------- £ si 40000@1=40000 £ ic 310000/350000 (3 pages) |
23 June 2003 | £ nc 310000/350000 23/05/03 (2 pages) |
23 June 2003 | Resolutions
|
10 March 2003 | Director resigned (1 page) |
29 January 2003 | Return made up to 26/10/02; full list of members
|
22 January 2003 | New director appointed (3 pages) |
17 December 2002 | New director appointed (3 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
20 February 2002 | Accounting reference date shortened from 31/05/02 to 31/05/01 (1 page) |
22 January 2002 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
18 January 2002 | Return made up to 26/10/01; full list of members (8 pages) |
2 October 2001 | Accounting reference date extended from 30/11/01 to 31/05/02 (1 page) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2001 | Particulars of mortgage/charge (5 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Ad 26/06/01--------- £ si 200000@1=200000 £ ic 110000/310000 (2 pages) |
23 July 2001 | Resolutions
|
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Memorandum and Articles of Association (4 pages) |
23 July 2001 | Memorandum and Articles of Association (4 pages) |
23 July 2001 | Nc inc already adjusted 26/06/01 (1 page) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | Director resigned (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | Secretary resigned;director resigned (1 page) |
12 December 2000 | Company name changed C. & E. window systems LIMITED\certificate issued on 13/12/00 (2 pages) |
11 December 2000 | Return made up to 26/10/00; full list of members (8 pages) |
7 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2000 | Particulars of mortgage/charge (4 pages) |
28 June 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
25 April 2000 | New director appointed (2 pages) |
16 April 2000 | Memorandum and Articles of Association (9 pages) |
16 April 2000 | Resolutions
|
16 April 2000 | £ nc 60000/110000 05/04/00 (1 page) |
16 April 2000 | Ad 05/04/00--------- £ si 50000@1=50000 £ ic 60000/110000 (2 pages) |
5 January 2000 | Return made up to 26/10/99; full list of members (7 pages) |
4 January 2000 | Accounting reference date extended from 31/10/99 to 30/11/99 (1 page) |
16 December 1999 | New director appointed (2 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | £ nc 30000/60000 25/11/99 (1 page) |
6 December 1999 | Ad 25/11/99--------- £ si 30000@1=30000 £ ic 30000/60000 (2 pages) |
6 December 1999 | Director resigned (1 page) |
31 March 1999 | Registered office changed on 31/03/99 from: princes house wright street hull east yorkshire HU2 8HX (1 page) |
21 January 1999 | Ad 26/11/98--------- £ si 9998@1=9998 £ ic 20002/30000 (2 pages) |
21 January 1999 | Particulars of contract relating to shares (3 pages) |
21 January 1999 | Ad 26/11/98--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |
21 December 1998 | Particulars of mortgage/charge (5 pages) |
1 December 1998 | Secretary resigned (1 page) |
1 December 1998 | New secretary appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
19 November 1998 | New secretary appointed;new director appointed (2 pages) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | New director appointed (2 pages) |
26 October 1998 | Incorporation (17 pages) |