Pontefract Road Snaith
Goole
DN14 9JT
Secretary Name | Bernadette Marie McKiernan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 November 2001) |
Role | Administrator |
Correspondence Address | 1 The Police House Pontefract Road,Snaith Goole East Yorkshire DN14 9JT |
Director Name | William Victor Cody |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Pear Tree Cottage Low Street, Carlton Goole North Humberside DN14 9PN |
Director Name | Cameron James Fraser Harris |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 The Meadows Carlton Goole North Humberside DN14 9QZ |
Secretary Name | William Victor Cody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Pear Tree Cottage Low Street, Carlton Goole North Humberside DN14 9PN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 1 Police House Pontefract Road, Snaith Goole North Humberside DN14 9JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Snaith and Cowick |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Built Up Area | Snaith |
Year | 2014 |
---|---|
Net Worth | £531 |
Cash | £1,508 |
Current Liabilities | £1,449 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2001 | Application for striking-off (1 page) |
5 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: 1 the police house pontefract road, snaith goole north humberside DN14 9JT (1 page) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | Return made up to 28/04/00; full list of members
|
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Secretary resigned;director resigned (2 pages) |
25 February 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
24 September 1999 | Ad 28/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 September 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
7 May 1999 | New director appointed (2 pages) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Secretary resigned (1 page) |
5 May 1999 | Registered office changed on 05/05/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New secretary appointed;new director appointed (2 pages) |
28 April 1999 | Incorporation (16 pages) |