West Hill
Hessle
East Yorkshire
HU13 0ER
Director Name | Scott Lee Huggins |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2000(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 25 April 2006) |
Role | Shipping And Transport |
Correspondence Address | 18 Cheving Park Kingswood Hull HU7 3JS |
Secretary Name | Scott Lee Huggins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2000(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 25 April 2006) |
Role | Shipping And Transport |
Correspondence Address | 18 Cheving Park Kingswood Hull HU7 3JS |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 16 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EJ |
Secretary Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 16 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EJ |
Registered Address | Newspace Site Catfoss Lane Catfoss Brandesburton Driffield East Yorkshire YO25 8EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Brandesburton |
Ward | East Wolds and Coastal |
Year | 2014 |
---|---|
Net Worth | £98,548 |
Current Liabilities | £4,448 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2005 | Application for striking-off (1 page) |
31 March 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
9 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
1 February 2005 | Director's particulars changed (1 page) |
1 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2004 | Return made up to 13/03/04; full list of members
|
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
8 April 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
28 March 2003 | Return made up to 13/03/03; full list of members
|
5 February 2003 | Registered office changed on 05/02/03 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page) |
24 April 2002 | Ad 14/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
21 January 2002 | Registered office changed on 21/01/02 from: catfoss industrial estate catfoss brandes burton driffield YO25 8EJ (1 page) |
27 December 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
22 March 2001 | Return made up to 13/03/01; full list of members
|
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New secretary appointed;new director appointed (2 pages) |
13 March 2000 | Incorporation (15 pages) |