Fountains Way
North Cave
HU15 2PH
Secretary Name | Andrew Kenneth George Card |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 The Vicarage Walk Fountains Way North Cave HU15 2PH |
Director Name | Mr Trevor John Edward Parker |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2004(5 years, 10 months after company formation) |
Appointment Duration | 4 years (closed 02 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North End Farm Bishop Burton North Humberside HU17 8QA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Trevor John Edward Parker |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Jenny Brough Meadows Hessle North Humberside HU13 0TE |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | David John Wood |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Blue Sky House Court Farm Yard Lower Woodford Salisbury Wiltshire SP4 6NQ |
Director Name | Mr Alan Leonard Baines |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(3 years after company formation) |
Appointment Duration | 6 months (resigned 01 August 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old House Thorpe Ashbourne Derbyshire DE6 2AW |
Director Name | Mr Paul Banks |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(3 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 September 2002) |
Role | Financial Advice |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manor House 70 Long Street Great Gonerby Grantham Lincolnshire NG31 8LW |
Registered Address | Market Weighton Business Centre Becklands Park Market Weighton YO43 3GL |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Market Weighton |
Ward | Wolds Weighton |
Built Up Area | Market Weighton |
Year | 2014 |
---|---|
Net Worth | -£75,136 |
Cash | £280 |
Current Liabilities | £82,611 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
10 May 2006 | Return made up to 27/01/06; full list of members
|
10 February 2006 | Registered office changed on 10/02/06 from: market weighton business centre becklands park market weighton east yorkshire YO43 3EE (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: camp hill kirklington bedale north yorkshire DL8 2LS (1 page) |
23 December 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
28 February 2005 | Return made up to 27/01/05; full list of members (8 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
15 December 2004 | New director appointed (2 pages) |
26 February 2004 | Director's particulars changed (1 page) |
26 February 2004 | Return made up to 27/01/04; full list of members (8 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
22 January 2003 | Return made up to 27/01/03; full list of members
|
16 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 October 2002 | Ad 25/09/02--------- £ si 158@1=158 £ ic 2/160 (2 pages) |
10 October 2002 | Resolutions
|
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Nc inc already adjusted 25/09/02 (1 page) |
3 September 2002 | Director resigned (1 page) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: 76-78 lowgate hull HU1 1HP (1 page) |
15 July 2002 | New director appointed (1 page) |
8 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
11 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 March 2001 | Return made up to 27/01/01; full list of members (6 pages) |
28 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 April 2000 | Company name changed positive fx LIMITED\certificate issued on 25/04/00 (2 pages) |
9 March 2000 | Return made up to 27/01/00; full list of members
|
19 March 1999 | Registered office changed on 19/03/99 from: the counting house nelson street hull HU1 1XE (1 page) |
17 March 1999 | New secretary appointed;new director appointed (2 pages) |
9 March 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
9 March 1999 | Ad 12/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Secretary resigned (1 page) |