South Cave
Brough
North Humberside
HU15 2FG
Secretary Name | Debra Battams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2000(1 year, 7 months after company formation) |
Appointment Duration | 18 years (closed 09 October 2018) |
Role | Company Director |
Correspondence Address | 17 The Limes South Cave Brough HU15 2FG |
Director Name | Anthony Charles Battams |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | Inglenook Mill Lane Scalby Gilberdyke East Yorkshire HU15 2UT |
Secretary Name | Anthony Charles Battams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | Inglenook Mill Lane Scalby Gilberdyke East Yorkshire HU15 2UT |
Director Name | William Martin Falkingham |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2001) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Balne Hall Farm Balne Snaith Goole N Humberside DN14 0EA |
Director Name | Jane Elizabeth Wood |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 May 2004) |
Role | Company Director |
Correspondence Address | Balne Hall Balne Goole DN14 0EA |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2004 |
---|---|
Net Worth | -£88,990 |
Cash | £1,255 |
Current Liabilities | £152,677 |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
2 October 2008 | Liquidators statement of receipts and payments to 25 September 2008 (5 pages) |
---|---|
2 October 2008 | Liquidators' statement of receipts and payments to 25 September 2008 (5 pages) |
11 April 2008 | Liquidators' statement of receipts and payments to 25 September 2008 (5 pages) |
11 April 2008 | Liquidators statement of receipts and payments to 25 September 2008 (5 pages) |
19 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
19 October 2007 | Liquidators statement of receipts and payments (5 pages) |
24 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
24 April 2007 | Liquidators statement of receipts and payments (5 pages) |
13 November 2006 | Liquidators statement of receipts and payments (5 pages) |
13 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
12 October 2005 | Statement of affairs (5 pages) |
12 October 2005 | Resolutions
|
12 October 2005 | Appointment of a voluntary liquidator (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: unit 4 main road gilberdyke brough east yorkshire HU15 2SW (1 page) |
28 June 2005 | Return made up to 18/02/05; full list of members
|
9 February 2005 | Company name changed mosconi leisure LIMITED\certificate issued on 09/02/05 (2 pages) |
29 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
22 October 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
29 July 2004 | Return made up to 18/02/04; full list of members (7 pages) |
4 June 2004 | Registered office changed on 04/06/04 from: suite 15 dunston house, livingstone road hessle north humberside HU13 0EG (1 page) |
4 June 2004 | Director resigned (1 page) |
19 March 2003 | Return made up to 18/02/03; full list of members (7 pages) |
6 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
19 April 2002 | Return made up to 18/02/02; full list of members (6 pages) |
12 April 2002 | New director appointed (2 pages) |
11 April 2002 | Director resigned (1 page) |
6 September 2001 | Ad 29/08/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 March 2001 | Return made up to 18/02/01; full list of members
|
20 January 2001 | New secretary appointed (2 pages) |
28 December 2000 | Secretary resigned;director resigned (1 page) |
15 May 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
7 March 2000 | Return made up to 18/02/00; full list of members
|
13 December 1999 | Memorandum and Articles of Association (5 pages) |
25 October 1999 | Resolutions
|
22 October 1999 | New director appointed (2 pages) |
4 October 1999 | Company name changed humberlink logistics LIMITED\certificate issued on 05/10/99 (2 pages) |
21 September 1999 | Registered office changed on 21/09/99 from: unit 11 acorn industrial estate bontoft avenue hull north humberside HU5 4HF (1 page) |
22 May 1999 | Registered office changed on 22/05/99 from: 593 anlaby road kingston upon hull yorkshire HU3 6ST (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Registered office changed on 24/02/99 from: 31 corsham street london N1 6DR (1 page) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New secretary appointed;new director appointed (2 pages) |
18 February 1999 | Incorporation (18 pages) |