Swanland
North Humberside
HU14 3RB
Director Name | Darren Everitt |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 1999(3 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Marketing Consultant |
Correspondence Address | 6 Swanland Hall Hall Park Swanland North Ferriby North Humberside HU14 3NW |
Secretary Name | Darren Everitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 2000(11 months, 1 week after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | 6 Swanland Hall Hall Park Swanland North Ferriby North Humberside HU14 3NW |
Secretary Name | Gudrun Gudmundsdottir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(2 days after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 13 May 1999) |
Role | Company Director |
Correspondence Address | 38 Northfield Swanland North Humberside HU14 3RB |
Secretary Name | Pinki Dhingra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(3 months after company formation) |
Appointment Duration | 8 months (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | Swanland Hall Apartment 6 Hall Park Swanland Swanland North Ferriby North Humberside East Yorkshire HU14 3NW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Third Floor Norwich House Savile Street Kingston Upon Hull East Yorkshire HU1 3ES |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | -£71,863 |
Cash | £1,235 |
Current Liabilities | £100,466 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 November 2002 | Dissolved (1 page) |
---|---|
30 August 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 April 2002 | Liquidators statement of receipts and payments (5 pages) |
2 April 2001 | Appointment of a voluntary liquidator (1 page) |
2 April 2001 | Statement of affairs (10 pages) |
2 April 2001 | Resolutions
|
13 March 2001 | Registered office changed on 13/03/01 from: princes house wright street hull east yorkshire HU2 8HX (1 page) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 October 2000 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Return made up to 10/02/00; full list of members (7 pages) |
24 February 2000 | New secretary appointed (2 pages) |
27 January 2000 | Secretary resigned (1 page) |
17 June 1999 | Ad 01/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 May 1999 | Memorandum and Articles of Association (11 pages) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Company name changed equiton LIMITED\certificate issued on 24/05/99 (2 pages) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | Director resigned (1 page) |
19 February 1999 | Registered office changed on 19/02/99 from: 788 - 790 finchley road london NW11 7TJ (1 page) |