Hornsea
North Humberside
HU18 1UW
Director Name | Michael Garland |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Homefield 19 Eastgate Hornsea East Yorkshire HU18 1DN |
Secretary Name | Lucy Jean Garland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Homefield 19 Eastgate Hornsea East Yorkshire HU18 1DN |
Director Name | Terence Wilson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 February 2004) |
Role | Accountant |
Correspondence Address | 54 Cottesmore Road Hessle East Yorkshire HU13 9JQ |
Secretary Name | Terence Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 February 2004) |
Role | Accountant |
Correspondence Address | 54 Cottesmore Road Hessle East Yorkshire HU13 9JQ |
Director Name | Lucy Jean Garland |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 21 April 2006) |
Role | Teacher |
Correspondence Address | Homefield 19 Eastgate Hornsea East Yorkshire HU18 1DN |
Director Name | Gary Garland |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 April 2006) |
Role | Company Director |
Correspondence Address | The Walled Garden Doncaster Road Thrybergh South Yorkshire S65 4NS |
Director Name | David Johnson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 April 2006) |
Role | Company Director |
Correspondence Address | 32 Percy Road Hunmanby Filey North Humberside YO14 0NQ |
Secretary Name | David Miller Prescott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 April 2006) |
Role | Company Director |
Correspondence Address | Brookholme 66a Eastgate Hornsea HU18 1LW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bdo Stoy Hayward Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,194,742 |
Cash | £21,122 |
Current Liabilities | £3,322,116 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 January 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 October 2009 | Liquidators' statement of receipts and payments to 25 September 2009 (5 pages) |
8 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 October 2009 | Liquidators statement of receipts and payments to 25 September 2009 (5 pages) |
24 September 2009 | Liquidators' statement of receipts and payments to 10 September 2009 (5 pages) |
24 September 2009 | Liquidators statement of receipts and payments to 10 September 2009 (5 pages) |
26 March 2009 | Liquidators' statement of receipts and payments to 10 March 2009 (6 pages) |
26 March 2009 | Liquidators statement of receipts and payments to 10 March 2009 (6 pages) |
1 October 2008 | Liquidators statement of receipts and payments to 10 September 2008 (5 pages) |
1 October 2008 | Liquidators' statement of receipts and payments to 10 September 2008 (5 pages) |
15 April 2008 | Liquidators statement of receipts and payments to 10 September 2008 (5 pages) |
15 April 2008 | Liquidators' statement of receipts and payments to 10 September 2008 (5 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 1 city square leeds west yorkshire LS1 2DP (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 1 city square leeds west yorkshire LS1 2DP (1 page) |
18 October 2007 | Liquidators statement of receipts and payments (5 pages) |
18 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 September 2007 | Receiver's abstract of receipts and payments (3 pages) |
5 September 2007 | Receiver's abstract of receipts and payments (3 pages) |
4 September 2007 | Receiver ceasing to act (1 page) |
4 September 2007 | Receiver ceasing to act (1 page) |
20 April 2007 | Receiver's abstract of receipts and payments (4 pages) |
20 April 2007 | Receiver's abstract of receipts and payments (4 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: pricewaterhousecoopers LLP benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: pricewaterhousecoopers LLP benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
22 September 2006 | Resolutions
|
22 September 2006 | Resolutions
|
22 September 2006 | Appointment of a voluntary liquidator (1 page) |
22 September 2006 | Appointment of a voluntary liquidator (1 page) |
24 May 2006 | Administrative Receiver's report (9 pages) |
24 May 2006 | Administrative Receiver's report (9 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: carnaby industrial estate carnaby bridlington east yorkshire YO15 3QY (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: carnaby industrial estate carnaby bridlington east yorkshire YO15 3QY (1 page) |
3 April 2006 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
3 April 2006 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
31 March 2006 | Appointment of receiver/manager (2 pages) |
31 March 2006 | Appointment of receiver/manager (2 pages) |
28 March 2006 | Notice of completion of voluntary arrangement (8 pages) |
28 March 2006 | Notice of completion of voluntary arrangement (8 pages) |
20 January 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2005 (2 pages) |
20 January 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2005 (2 pages) |
18 May 2005 | Return made up to 17/04/05; full list of members (9 pages) |
18 May 2005 | Return made up to 17/04/05; full list of members
|
1 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2004 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
3 November 2004 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
18 October 2004 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
18 October 2004 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | New secretary appointed (2 pages) |
20 August 2003 | Return made up to 17/04/03; full list of members (8 pages) |
20 August 2003 | Return made up to 17/04/03; full list of members
|
15 August 2003 | Registered office changed on 15/08/03 from: motor vehicle industries po box 1 lancaster road carnaby east yorkshire YO15 3QX (1 page) |
15 August 2003 | Registered office changed on 15/08/03 from: motor vehicle industries po box 1 lancaster road carnaby east yorkshire YO15 3QX (1 page) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
19 May 2003 | Nc inc already adjusted 25/04/03 (1 page) |
19 May 2003 | Nc inc already adjusted 25/04/03 (1 page) |
19 May 2003 | Ad 25/04/03--------- £ si 150000@1=150000 £ ic 2/150002 (2 pages) |
19 May 2003 | Ad 25/04/03--------- £ si 150000@1=150000 £ ic 2/150002 (2 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (15 pages) |
8 May 2003 | Particulars of mortgage/charge (15 pages) |
7 May 2003 | Resolutions
|
7 May 2003 | Resolutions
|
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
15 January 2003 | Particulars of mortgage/charge (5 pages) |
15 January 2003 | Particulars of mortgage/charge (5 pages) |
3 January 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
3 January 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | New secretary appointed;new director appointed (1 page) |
31 December 2002 | New secretary appointed;new director appointed (1 page) |
31 December 2002 | Secretary resigned (1 page) |
21 November 2002 | Secretary's particulars changed (1 page) |
21 November 2002 | Director's particulars changed (1 page) |
21 November 2002 | Secretary's particulars changed (1 page) |
21 November 2002 | Ad 01/05/01--------- £ si 1@1 (2 pages) |
21 November 2002 | Ad 01/05/01--------- £ si 1@1 (2 pages) |
21 November 2002 | Director's particulars changed (1 page) |
20 November 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
20 November 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
10 August 2002 | Return made up to 17/04/02; full list of members (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
30 October 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
28 June 2001 | Return made up to 17/04/01; full list of members
|
28 June 2001 | Return made up to 17/04/01; full list of members (6 pages) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Incorporation (15 pages) |
17 April 2000 | Incorporation (15 pages) |