Victoria Dock
Hull
HU17 0NY
Secretary Name | Yvonne Marie Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 1999(1 day after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | 27 Beaver Road Beverley North Humberside HU17 0QN |
Director Name | Mark William Jeffcock |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(2 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 29 April 2002) |
Role | Engineer |
Correspondence Address | 2 Croft Elsecar Barnsley South Yorkshire S74 8ED |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | 16 Waterside Park Livingstone Park Hessle North Humberside HU13 0EJ |
Secretary Name | Scale Lane Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | 16 Waterside Park Livingstone Road Hessle North Humberside HU13 0EJ |
Registered Address | Third Floor Norwich House Savile Street 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 | -£1,813 |
Cash | £64 |
Current Liabilities | £41,279 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 September 2004 | Dissolved (1 page) |
---|---|
15 June 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 April 2004 | Liquidators statement of receipts and payments (5 pages) |
7 April 2003 | Registered office changed on 07/04/03 from: unit 5R beverley business park old beck road beverley east yorkshire HU17 0JU (1 page) |
28 February 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2002 | Return made up to 07/06/02; full list of members
|
21 May 2002 | Director resigned (2 pages) |
22 January 2002 | New director appointed (1 page) |
1 October 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 May 2000 (7 pages) |
12 July 2001 | Return made up to 07/06/01; full list of members
|
11 April 2001 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
3 August 2000 | Return made up to 07/06/00; full list of members
|
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | Director resigned (1 page) |
7 June 1999 | Incorporation (16 pages) |