Leven
Beverley
North Humberside
HU17 5NW
Secretary Name | Mrs Elisabeth Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2000(6 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 28 March 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Nursery Walk Leven Beverley North Humberside HU17 5NW |
Director Name | George MacDonald McFarlane |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2001(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 28 March 2006) |
Role | Finance Director |
Correspondence Address | 1 Westfield Close Cottingham Hull E Yorks HU16 5PF |
Director Name | Thomas William Morrison |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 12 Lund Avenue Cottingham North Humberside HU16 5LL |
Secretary Name | Ruth Amy Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Plimsoll Way Hull North Humberside HU9 1PR |
Director Name | Alan Ward |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 July 2001) |
Role | Financial Controller |
Correspondence Address | 7 Sneyd Lane Essington Wolverhampton West Midlands WV11 2DU |
Registered Address | The Bathroom Works National Avenue Hull East Yorkshire HU5 4HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2005 | Application for striking-off (1 page) |
1 September 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
26 January 2005 | Director's particulars changed (1 page) |
10 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
31 August 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
4 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
29 September 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
2 December 2002 | Return made up to 28/10/02; full list of members (7 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
5 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
29 August 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page) |
1 December 2000 | Return made up to 28/10/00; full list of members
|
1 December 2000 | Registered office changed on 01/12/00 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: rowntree wharf navigation road york north yorkshire YO1 9WE (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: wilberforce court high street hull HU1 1YJ (1 page) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
27 April 2000 | New secretary appointed;new director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
19 November 1999 | Company name changed rfbco 97 LIMITED\certificate issued on 22/11/99 (2 pages) |
28 October 1999 | Incorporation (21 pages) |