Brough
North Humberside
HU15 1AG
Secretary Name | Susan Joy Harnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 Jefferson Drive Brough North Humberside HU15 1AG |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 21 Jefferson Drive Brough North Humberside HU15 1AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Elloughton-cum-Brough |
Ward | Dale |
Built Up Area | Brough (East Riding of Yorkshire) |
Year | 2014 |
---|---|
Net Worth | £1,932 |
Cash | £41 |
Current Liabilities | £839 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2005 | Application for striking-off (1 page) |
15 December 2004 | Return made up to 08/09/04; full list of members (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 October 2003 | Return made up to 08/09/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 October 2002 | Return made up to 08/09/02; full list of members (6 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 October 2001 | Return made up to 08/09/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 October 2000 | Return made up to 08/09/00; full list of members (6 pages) |
6 March 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
15 September 1999 | Registered office changed on 15/09/99 from: 229 nether street london N3 1NT (2 pages) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | Director resigned (2 pages) |
15 September 1999 | Secretary resigned (2 pages) |
15 September 1999 | New director appointed (2 pages) |
8 September 1999 | Incorporation (12 pages) |