11a Highcliffe Road
Cleethorpes
North East Lincolnshire
DN35 8RQ
Director Name | Mr John Terence Collis |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | English |
Status | Closed |
Appointed | 14 June 2001(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 1 Jonathans Garth Tetney Grimsby North East Lincolnshire DN36 5GA |
Secretary Name | Mrs Vanessa Margaret Alice Breen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2006(5 years, 4 months after company formation) |
Appointment Duration | 4 years (closed 30 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Gordon Field Market Rasen Lincolnshire LN8 3AD |
Secretary Name | Mr John Terence Collis |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 1 Jonathans Garth Tetney Grimsby North East Lincolnshire DN36 5GA |
Secretary Name | Sally Elizabeth Silvester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 October 2006) |
Role | Company Director |
Correspondence Address | 20 Station Avenue New Waltham Grimsby North East Lincolnshire DN36 4QS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle East Yorkshire HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 July 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 September 2009 | Appointment of a voluntary liquidator (1 page) |
1 September 2009 | Resolutions
|
1 September 2009 | Declaration of solvency (4 pages) |
1 September 2009 | Declaration of solvency (4 pages) |
1 September 2009 | Resolutions
|
1 September 2009 | Appointment of a voluntary liquidator (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from unit 43 cleethorpes business centre wilton road humberston grimsby north east lincolnshire DN36 4AS (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from unit 43 cleethorpes business centre wilton road humberston grimsby north east lincolnshire DN36 4AS (1 page) |
17 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
26 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
26 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | New secretary appointed (1 page) |
26 October 2006 | New secretary appointed (1 page) |
26 October 2006 | Secretary resigned (1 page) |
14 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
14 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: c/o cameron ferriby & co wykeland house 47 queen street hull east yorkshire HU1 1UU (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: c/o cameron ferriby & co wykeland house 47 queen street hull east yorkshire HU1 1UU (1 page) |
6 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
4 August 2005 | Return made up to 14/06/05; full list of members (3 pages) |
4 August 2005 | Return made up to 14/06/05; full list of members (3 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
28 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: po box 48 71 high street kingston upon hull east yorkshire HU1 1QT (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: po box 48 71 high street kingston upon hull east yorkshire HU1 1QT (1 page) |
1 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
16 April 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
16 April 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
29 August 2001 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
29 August 2001 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
29 August 2001 | Ad 14/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 August 2001 | Ad 14/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 July 2001 | New secretary appointed;new director appointed (2 pages) |
31 July 2001 | New secretary appointed;new director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Secretary resigned (1 page) |
14 June 2001 | Incorporation (31 pages) |