Elloughton
Brough
North Humberside
HU15 1HW
Secretary Name | Janet Baarda |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 01 June 2010) |
Role | Company Director |
Correspondence Address | 111 Stockbridge Road Elloughton Brough North Humberside HU15 1HW |
Director Name | Peter Andrew Overvoorde |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 June 2001) |
Role | Grower |
Country of Residence | England |
Correspondence Address | Southfield Lodge Marsh Lane Keyingham Hull North Humberside HU12 9SU |
Secretary Name | Mr David Ian Baarda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 2002) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Ryecroft 111 Stockbridge Road Elloughton Brough North Humberside HU15 1HW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 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 | 13 September 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Bdo Stoy Hayward Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
1 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 March 2010 | Liquidators statement of receipts and payments to 24 February 2010 (5 pages) |
1 March 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 March 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 March 2010 | Liquidators' statement of receipts and payments to 24 February 2010 (5 pages) |
15 February 2010 | Liquidators statement of receipts and payments to 25 January 2010 (5 pages) |
15 February 2010 | Liquidators' statement of receipts and payments to 25 January 2010 (5 pages) |
7 February 2009 | Registered office changed on 07/02/2009 from 111 stockbridge road elloughton brough north humberside HU15 1HW (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from 111 stockbridge road elloughton brough north humberside HU15 1HW (1 page) |
6 February 2009 | Declaration of solvency (3 pages) |
6 February 2009 | Resolutions
|
6 February 2009 | Appointment of a voluntary liquidator (1 page) |
6 February 2009 | Declaration of solvency (3 pages) |
6 February 2009 | Resolutions
|
6 February 2009 | Appointment of a voluntary liquidator (1 page) |
31 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
31 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
15 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
15 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
5 September 2007 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
5 September 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
5 September 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
5 September 2007 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
8 January 2007 | Return made up to 13/09/06; full list of members (6 pages) |
8 January 2007 | Return made up to 13/09/06; full list of members (6 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
12 September 2005 | Return made up to 13/09/05; full list of members (6 pages) |
12 September 2005 | Return made up to 13/09/05; full list of members (6 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2004 | Return made up to 13/09/04; full list of members (6 pages) |
13 December 2004 | Return made up to 13/09/04; full list of members (6 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
18 September 2003 | Return made up to 13/09/03; full list of members (6 pages) |
18 September 2003 | Return made up to 13/09/03; full list of members (6 pages) |
24 April 2003 | Company name changed suntek salads LIMITED\certificate issued on 24/04/03 (2 pages) |
24 April 2003 | Company name changed suntek salads LIMITED\certificate issued on 24/04/03 (2 pages) |
27 September 2002 | Return made up to 13/09/02; full list of members (6 pages) |
27 September 2002 | Return made up to 13/09/02; full list of members (6 pages) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
2 July 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | New secretary appointed (2 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Return made up to 13/09/01; full list of members (6 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Return made up to 13/09/01; full list of members (6 pages) |
22 November 2000 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
22 November 2000 | Accounts made up to 31 August 2000 (5 pages) |
27 October 2000 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
27 October 2000 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
2 October 2000 | Return made up to 13/09/00; full list of members (6 pages) |
2 October 2000 | Return made up to 13/09/00; full list of members (6 pages) |
12 January 2000 | Memorandum and Articles of Association (12 pages) |
12 January 2000 | New secretary appointed;new director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | Memorandum and Articles of Association (12 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 January 2000 | New secretary appointed;new director appointed (2 pages) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
2 December 1999 | Company name changed rockymove LIMITED\certificate issued on 03/12/99 (2 pages) |
2 December 1999 | Company name changed rockymove LIMITED\certificate issued on 03/12/99 (2 pages) |
13 September 1999 | Incorporation (18 pages) |