Molescroft
Beverley
East Yorkshire
HU17 7JT
Secretary Name | Helen Jane Campey |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Sheldrake Way Molescroft Beverley North Humberside HU17 7QQ |
Director Name | Richard James Pullar |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 September 2001) |
Role | Company Director |
Correspondence Address | 3 Meadowcroft Road Driffield North Humberside YO25 5NJ |
Director Name | Helen Jane Campey |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(7 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Woodhall Park Molescroft Beverley East Yorkshire HU17 7JT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Third Floor Norwich House Savile Street Kingston Upon Hull East Yorkshire HU1 3ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 March 2005 | Dissolved (1 page) |
---|---|
13 December 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 December 2004 | Liquidators statement of receipts and payments (5 pages) |
21 June 2004 | Liquidators statement of receipts and payments (5 pages) |
15 November 2003 | Liquidators statement of receipts and payments (7 pages) |
2 December 2002 | Statement of affairs (14 pages) |
25 November 2002 | Appointment of a voluntary liquidator (1 page) |
19 November 2002 | Resolutions
|
19 November 2002 | Registered office changed on 19/11/02 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page) |
6 August 2002 | Amending 882 iss 31/01/02 (2 pages) |
15 March 2002 | Ad 31/01/02--------- £ si 98@1 (2 pages) |
15 March 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
15 March 2002 | Director resigned (1 page) |
18 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | Director resigned (1 page) |
8 February 2001 | Incorporation (17 pages) |