Dunswell
Hull
East Yorkshire
HU6 0AU
Secretary Name | Caroline Breslin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 The Meadows Dunswell Hull East Yorkshire HU6 0AU |
Director Name | Richard Benson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 June 2006) |
Role | Company Director |
Correspondence Address | 52 The Parkway Willerby Hull HU10 6AZ |
Secretary Name | Richard Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 June 2006) |
Role | Company Director |
Correspondence Address | 52 The Parkway Willerby Hull HU10 6AZ |
Secretary Name | Sara Wight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(5 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 September 2006) |
Role | Company Director |
Correspondence Address | Flat 5 93 Westbourne Avenue Hull East Yorkshire HU5 3HT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 November 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 November 2010 | Liquidators' statement of receipts and payments to 22 October 2010 (5 pages) |
8 November 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 November 2010 | Liquidators statement of receipts and payments to 22 October 2010 (5 pages) |
14 May 2010 | Liquidators' statement of receipts and payments to 23 April 2010 (5 pages) |
14 May 2010 | Liquidators statement of receipts and payments to 23 April 2010 (5 pages) |
25 November 2009 | Liquidators' statement of receipts and payments to 23 October 2009 (5 pages) |
25 November 2009 | Liquidators statement of receipts and payments to 23 October 2009 (5 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page) |
18 May 2009 | Liquidators' statement of receipts and payments to 23 April 2009 (5 pages) |
18 May 2009 | Liquidators statement of receipts and payments to 23 April 2009 (5 pages) |
27 November 2008 | Liquidators' statement of receipts and payments to 23 October 2008 (5 pages) |
27 November 2008 | Liquidators statement of receipts and payments to 23 October 2008 (5 pages) |
23 May 2008 | Liquidators' statement of receipts and payments to 23 October 2008 (5 pages) |
23 May 2008 | Liquidators statement of receipts and payments to 23 October 2008 (5 pages) |
28 November 2007 | Liquidators statement of receipts and payments (5 pages) |
28 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
1 November 2006 | Appointment of a voluntary liquidator (1 page) |
1 November 2006 | Resolutions
|
1 November 2006 | Statement of affairs (7 pages) |
1 November 2006 | Statement of affairs (7 pages) |
1 November 2006 | Appointment of a voluntary liquidator (1 page) |
1 November 2006 | Resolutions
|
17 October 2006 | Registered office changed on 17/10/06 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Secretary resigned (1 page) |
31 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
10 August 2006 | New secretary appointed (1 page) |
10 August 2006 | New secretary appointed (1 page) |
29 June 2006 | Secretary resigned;director resigned (2 pages) |
29 June 2006 | Secretary resigned;director resigned (2 pages) |
27 January 2006 | Particulars of mortgage/charge (18 pages) |
27 January 2006 | Particulars of mortgage/charge (18 pages) |
24 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
24 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
25 April 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
4 March 2005 | Return made up to 28/12/04; full list of members (3 pages) |
4 March 2005 | Return made up to 28/12/04; full list of members (3 pages) |
3 March 2005 | Director's particulars changed (1 page) |
3 March 2005 | Director's particulars changed (1 page) |
3 March 2005 | Director's particulars changed (1 page) |
3 March 2005 | Director's particulars changed (1 page) |
30 June 2004 | New secretary appointed (1 page) |
30 June 2004 | New director appointed (1 page) |
30 June 2004 | New director appointed (1 page) |
30 June 2004 | £ nc 1000/1200 30/06/04 (1 page) |
30 June 2004 | New secretary appointed (1 page) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | £ nc 1000/1200 30/06/04 (1 page) |
30 June 2004 | Ad 30/06/04-30/06/04 £ si [email protected]=200 £ ic 1000/1200 (1 page) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Ad 30/06/04-30/06/04 £ si [email protected]=200 £ ic 1000/1200 (1 page) |
5 May 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
24 February 2004 | Return made up to 28/12/03; full list of members (2 pages) |
24 February 2004 | Return made up to 28/12/03; full list of members (2 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
26 January 2003 | Return made up to 28/12/02; full list of members (6 pages) |
26 January 2003 | Return made up to 28/12/02; full list of members (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
10 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
2 July 2001 | Ad 24/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 July 2001 | Ad 24/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 June 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
26 June 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
28 December 2000 | Incorporation (17 pages) |