Main Street, Kirkburn
Driffield
East Yorkshire
YO25 9DU
Director Name | Mr Andrew Spencer Cawley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2001(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 13 August 2008) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 64 Riversdale Road Hull East Yorkshire HU6 7HB |
Secretary Name | Leanne Wray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2006(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 August 2008) |
Role | Accountant |
Correspondence Address | 14 Admirals Croft The Marina Hull North Humberside HU1 2DR |
Director Name | Elaine Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Product Manager |
Correspondence Address | The Old School Kirkburn Driffield East Yorkshire YO25 9DU |
Secretary Name | The Estate Of Ian Hugill Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School Main Street, Kirkburn Driffield East Yorkshire YO25 9DU |
Director Name | Mr William Wells |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ocean House Waterside Park, Livingstone Road Hessle North Humberside HU13 0EG |
Secretary Name | Mr John Michael Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Fairfield Avenue Kirk Ella Hull North Humberside HU10 7UN |
Secretary Name | Colin Leslie Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 October 2006) |
Role | Company Director |
Correspondence Address | 151 21st Avenue Hull North Humberside HU6 8JA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Unit 13 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £75,761 |
Current Liabilities | £1,437 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2008 | Application for striking-off (1 page) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | Secretary resigned (1 page) |
30 August 2006 | Return made up to 08/07/06; full list of members (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 October 2005 | New secretary appointed (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
19 July 2005 | Return made up to 08/07/05; full list of members
|
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
21 August 2003 | Return made up to 08/07/03; full list of members (7 pages) |
28 February 2003 | Particulars of mortgage/charge (3 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 January 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: the old school main street, kirkburn driffield east yorkshire YO25 9DU (1 page) |
7 January 2002 | New director appointed (3 pages) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | Secretary resigned (1 page) |
28 December 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
4 September 2001 | Return made up to 08/07/01; full list of members
|
4 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
19 April 2001 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
15 August 2000 | Return made up to 08/07/00; full list of members (6 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
8 July 1999 | Incorporation (13 pages) |