Whitby
North Yorkshire
YO21 1LZ
Secretary Name | Mrs Julia Christine Watt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2008(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 September 2010) |
Role | Supervisor |
Correspondence Address | 13 Guisborough Road Whitby North Yorkshire YO21 1LZ |
Director Name | Christine Andrea Haycox |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 2 Cotswold Crescent Whiston Rotherham South Yorkshire S60 4AX |
Director Name | Mr David Melvin Haycox |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook House Main Street, Elvington York YO41 4AA |
Director Name | Mr Matthew David Norton Haycox |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wigton Chase Leeds LS17 8SG |
Secretary Name | Mr David Melvin Haycox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook House Main Street, Elvington York YO41 4AA |
Director Name | Lesley Haycox |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 June 2008) |
Role | Company Director |
Correspondence Address | Brook House Main Street, Elvington York YO41 4AA |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Exhibition House Grape Street Leeds LS10 1BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
1 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
27 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
27 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
16 February 2009 | Appointment Terminated Director david haycox (1 page) |
16 February 2009 | Director appointed mr william watt (1 page) |
16 February 2009 | Appointment Terminated Secretary david haycox (1 page) |
16 February 2009 | Secretary appointed mrs julia christine watt (1 page) |
16 February 2009 | Appointment terminated secretary david haycox (1 page) |
16 February 2009 | Director appointed mr william watt (1 page) |
16 February 2009 | Appointment Terminated Director lesley haycox (1 page) |
16 February 2009 | Secretary appointed mrs julia christine watt (1 page) |
16 February 2009 | Appointment terminated director lesley haycox (1 page) |
16 February 2009 | Appointment terminated director david haycox (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 June 2008 | Memorandum and Articles of Association (11 pages) |
23 June 2008 | Memorandum and Articles of Association (11 pages) |
13 June 2008 | Company name changed sirius developments LIMITED\certificate issued on 16/06/08 (2 pages) |
13 June 2008 | Company name changed sirius developments LIMITED\certificate issued on 16/06/08 (2 pages) |
20 March 2008 | Curr sho from 31/03/2008 to 31/12/2007 (1 page) |
20 March 2008 | Curr sho from 31/03/2008 to 31/12/2007 (1 page) |
13 March 2008 | Return made up to 18/01/08; full list of members (3 pages) |
13 March 2008 | Return made up to 18/01/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
24 January 2007 | New director appointed (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2007 | New director appointed (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 May 2006 | Return made up to 18/01/06; full list of members (2 pages) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Return made up to 18/01/06; full list of members (2 pages) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Director's particulars changed (1 page) |
9 March 2006 | Location of debenture register (1 page) |
9 March 2006 | Location of register of members (1 page) |
9 March 2006 | Location of register of members (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: the meadows ling lane, scarcroft leeds west yorkshire LS14 3HY (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: the meadows ling lane, scarcroft leeds west yorkshire LS14 3HY (1 page) |
9 March 2006 | Location of debenture register (1 page) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 February 2005 | Return made up to 18/01/05; full list of members (7 pages) |
18 February 2005 | Return made up to 18/01/05; full list of members
|
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 February 2004 | Return made up to 18/01/04; full list of members
|
12 February 2004 | Return made up to 18/01/04; full list of members (7 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 February 2003 | Return made up to 18/01/03; full list of members
|
11 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 February 2002 | Return made up to 18/01/02; full list of members (7 pages) |
7 February 2002 | Return made up to 18/01/02; full list of members (7 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
15 February 2001 | Return made up to 18/01/01; full list of members
|
15 February 2001 | Return made up to 18/01/01; full list of members (7 pages) |
9 February 2000 | Return made up to 18/01/00; full list of members (7 pages) |
9 February 2000 | Return made up to 18/01/00; full list of members (7 pages) |
8 December 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
8 December 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: 100 barbirolli square manchester M2 3AB (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: 100 barbirolli square manchester M2 3AB (1 page) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New secretary appointed;new director appointed (2 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | New secretary appointed;new director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
9 March 1999 | Company name changed inhoco 875 LIMITED\certificate issued on 10/03/99 (2 pages) |
9 March 1999 | Company name changed inhoco 875 LIMITED\certificate issued on 10/03/99 (2 pages) |
18 January 1999 | Incorporation (20 pages) |
18 January 1999 | Incorporation (20 pages) |