Elloughton
Brough
North Humberside
HU15 1LH
Director Name | Christopher Anthony Leek |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 12 April 2005) |
Role | Company Director |
Correspondence Address | 28 Chantreys Drive Elloughton North Humberside HU15 1LH |
Director Name | Nicholas James Leek |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 12 April 2005) |
Role | Company Director |
Correspondence Address | 28 Chantreys Drive Elloughton North Humberside HU15 1LH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 28 Chantreys Drive Elloughton Brough North Humberside HU15 1LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Elloughton-cum-Brough |
Ward | Dale |
Built Up Area | Brough (East Riding of Yorkshire) |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2004 | Application for striking-off (1 page) |
28 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
30 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
15 March 2002 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
6 August 2001 | Return made up to 07/07/01; full list of members (6 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
17 October 2000 | Company name changed metaldon LTD\certificate issued on 18/10/00 (2 pages) |
4 September 2000 | Ad 18/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Registered office changed on 04/09/00 from: 122 chanterlands avenue hull north humberside HU5 3TS (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
3 August 2000 | Secretary resigned (1 page) |
7 July 2000 | Incorporation (12 pages) |