Sale
Cheshire
M33 4FU
Director Name | Mr Jason Lee Bruton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2002(2 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Carter Drive Beverley East Riding Of Yorkshire HU17 9GL |
Director Name | Mr Stephen Barry Kettle |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 February 2003) |
Role | Company Director |
Correspondence Address | 11 Longacres Road Halebarns Altrincham Cheshire WA15 0RS |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | C/O Bkr Haines Watts Elsworth House 94 Alfred Gelder Street Hull HU1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £25,115 |
Cash | £963 |
Current Liabilities | £254,405 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 February 2006 | Dissolved (1 page) |
---|---|
25 November 2005 | Liquidators statement of receipts and payments (5 pages) |
25 November 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 November 2005 | Liquidators statement of receipts and payments (5 pages) |
31 August 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 August 2005 | C/O replacement of liquidator (10 pages) |
11 August 2005 | S/S cert. Release of liquidator (1 page) |
3 August 2005 | Appointment of a voluntary liquidator (1 page) |
2 June 2005 | Liquidators statement of receipts and payments (5 pages) |
11 October 2004 | Liquidators statement of receipts and payments (5 pages) |
26 April 2004 | Liquidators statement of receipts and payments (5 pages) |
27 February 2004 | C/O replacement of liquidator (10 pages) |
27 February 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2004 | Appointment of a voluntary liquidator (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: 71-73 lister street kingston upon hull east yorkshire HU1 2RZ (1 page) |
21 February 2003 | Director resigned (1 page) |
16 November 2002 | Return made up to 23/09/02; full list of members (6 pages) |
19 September 2002 | New director appointed (2 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: 167 high street hull north humberside HU1 1NE (1 page) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
2 July 2002 | Ad 01/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 November 2001 | Particulars of mortgage/charge (7 pages) |
16 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
4 December 2000 | Director resigned (1 page) |
28 November 2000 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
31 October 2000 | Return made up to 23/09/00; full list of members (6 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Secretary resigned (1 page) |
21 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
12 October 1999 | Company name changed officedream LIMITED\certificate issued on 13/10/99 (2 pages) |
23 September 1999 | Incorporation (15 pages) |