Hedon
Hull
North Humberside
HU12 8HD
Director Name | Mr Shu Wai Lam |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2000(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (closed 01 November 2005) |
Role | Chinese Takeaway Proprietor |
Country of Residence | England |
Correspondence Address | 2 Fairfax Drive Hedon Hull North Humberside HU12 8PF |
Secretary Name | Mr Shu Wai Lam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2000(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (closed 01 November 2005) |
Role | Chinese Takeaway Proprietor |
Country of Residence | England |
Correspondence Address | 2 Fairfax Drive Hedon Hull North Humberside HU12 8PF |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 1 Market Place Hedon Hull North Humberside HU12 8JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Hedon |
Ward | South West Holderness |
Built Up Area | Hedon |
Year | 2014 |
---|---|
Net Worth | -£33,658 |
Cash | £1,560 |
Current Liabilities | £36,586 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2005 | Application for striking-off (1 page) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
7 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
9 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
1 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
8 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
6 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
6 April 2001 | Return made up to 09/03/01; full list of members (6 pages) |
31 May 2000 | New secretary appointed;new director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: 682 anlaby road hull north humberside HU3 6UZ (1 page) |
23 May 2000 | Company name changed siteworth LIMITED\certificate issued on 24/05/00 (2 pages) |
23 May 2000 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
22 March 2000 | Resolutions
|
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Memorandum and Articles of Association (10 pages) |
22 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Incorporation (16 pages) |