Tickton
Beverley
North Humberside
HU17 9RX
Secretary Name | Mark Phillip Newby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2001(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 2 months (closed 07 August 2007) |
Role | Accountant |
Correspondence Address | 1 Chancery Court Brough East Yorkshire HU15 1FG |
Director Name | John Hopkins |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | Olcote Cootage Main Street Ulrome Driffield YO25 8TP |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 9-11 Scale Lane Kingston Upon Hull East Yorkshire HU1 1PH |
Secretary Name | Scale Lane Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 9-11 Scale Lane Kingston Upon Hull East Yorkshire HU1 1PH |
Registered Address | Rasher House Catfoss Airfield, Brandesburton East Yorkshire YO25 8EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Brandesburton |
Ward | East Wolds and Coastal |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2007 | Application for striking-off (1 page) |
19 June 2006 | Return made up to 17/05/06; full list of members (6 pages) |
16 June 2005 | Return made up to 17/05/05; full list of members
|
1 December 2004 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
28 September 2004 | Director resigned (1 page) |
15 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
4 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
14 July 2003 | Return made up to 17/05/03; full list of members (7 pages) |
21 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
2 July 2002 | Return made up to 17/05/02; full list of members
|
29 June 2002 | Particulars of mortgage/charge (7 pages) |
27 July 2001 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
21 July 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2001 | Ad 12/07/01--------- £ si 880@1=880 £ ic 120/1000 (2 pages) |
18 July 2001 | Ad 11/07/01--------- £ si 118@1=118 £ ic 2/120 (2 pages) |
15 June 2001 | New director appointed (2 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | New secretary appointed (2 pages) |
17 May 2001 | Incorporation (15 pages) |