Molescroft
Beverley
East Yorkshire
HU17 7JT
Secretary Name | Helen Jane Campey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 08 July 2003) |
Role | Company Director |
Correspondence Address | 27 Sheldrake Way Molescroft Beverley North Humberside HU17 7QQ |
Director Name | Rollits Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | Wilberforce Court High Street Hull East Yorkshire HU1 1YJ |
Secretary Name | Rollits Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | Wilberforce Court High Street Hull North Humberside |
Registered Address | 72 Lairgate Beverley North Humberside HU17 8EU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2003 | Voluntary strike-off action has been suspended (1 page) |
28 January 2003 | Application for striking-off (1 page) |
11 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
29 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
15 November 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
28 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
23 August 2000 | Memorandum and Articles of Association (15 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | Ad 14/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: wilberforce court high street hull north humberside HU1 1YJ (1 page) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | £ nc 1000/100000 14/08/00 (1 page) |
23 August 2000 | Resolutions
|
23 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Company name changed rfbco 114 LIMITED\certificate issued on 18/08/00 (2 pages) |
25 February 2000 | Incorporation (21 pages) |