Cottingham
North Humberside
HU16 5JS
Secretary Name | Andrew Crawford Brett |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Correspondence Address | 55 The Dales Cottingham North Humberside HU16 5JS |
Director Name | David Spokes |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2000(1 year after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Manager |
Correspondence Address | 514 James Reckitt Avenue Hull HU8 0LQ |
Director Name | Mr Richard William Arthur Brough |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Northfield Swanland East Yorkshire HU14 3RB |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 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 | 27 October 1999(same day as company formation) |
Correspondence Address | 16 Waterside Park Livingstone Road Hessle North Humberside HU13 0EJ |
Registered Address | C/O Baker Tilly Wilberforce Court Alfred Gelder Street Hull HU1 1YH |
---|---|
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 | £72,865 |
Cash | £79,715 |
Current Liabilities | £9,128 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 January 2007 | Dissolved (1 page) |
---|---|
10 October 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 October 2006 | Liquidators statement of receipts and payments (5 pages) |
7 July 2006 | Liquidators statement of receipts and payments (5 pages) |
22 June 2005 | Registered office changed on 22/06/05 from: 55 the dales cottingham east yorkshire HU16 5JS (1 page) |
17 June 2005 | Declaration of solvency (3 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
4 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
21 November 2003 | Return made up to 27/10/03; full list of members
|
1 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
18 October 2002 | Return made up to 27/10/02; full list of members (7 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
3 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
25 June 2001 | £ ic 8000/6000 06/06/01 £ sr 2000@1=2000 (1 page) |
13 June 2001 | Resolutions
|
9 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
19 December 2000 | New director appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: north quay king george dock hull north humberside HU9 5PR (1 page) |
10 April 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
10 April 2000 | Ad 22/01/00--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages) |
31 March 2000 | Nc inc already adjusted 22/01/00 (1 page) |
31 March 2000 | Resolutions
|
30 December 1999 | New secretary appointed;new director appointed (2 pages) |
30 December 1999 | Secretary resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | New director appointed (2 pages) |
27 October 1999 | Incorporation (15 pages) |