134 Keldgate
Beverley
North Humberside
HU17 8JD
Secretary Name | Sheila Mary Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | Flat 1 28 Keldgate Beverley East Yorkshire HU17 8JD |
Director Name | Michael William Clayton |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Red Springs 15 Cave Road Brough North Humberside HU15 1HA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Jonathan Douglas Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Moorhouse Road Hull North Humberside HU5 5PP |
Registered Address | C/O Bkr Haines Watts Elsworth House 94 Alfred Gelder Street Hull HU1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
20 April 2003 | Dissolved (1 page) |
---|---|
20 January 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 October 2002 | Liquidators statement of receipts and payments (5 pages) |
11 October 2001 | Resolutions
|
11 October 2001 | Appointment of a voluntary liquidator (2 pages) |
11 October 2001 | Statement of affairs (5 pages) |
7 September 2001 | Registered office changed on 07/09/01 from: stanley house 134 keldgate beverley east yorkshire HU17 8JD (1 page) |
26 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
12 April 2001 | Registered office changed on 12/04/01 from: 6 silver street hull north humberside HU1 1JA (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Ad 17/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
23 March 2000 | Incorporation (18 pages) |