Seaton
Hull
HU11 5RA
Secretary Name | Glenn Godfrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 2003(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 01 September 2011) |
Role | Company Director |
Correspondence Address | 9 Rosebery Street Hull East Yorkshire HU3 6PQ |
Director Name | Keith Park |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Beech Drive Melton North Ferriby East Yorkshire HU14 3HQ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Richard John Riby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Seaton House Seaton Hull HU11 5RA |
Secretary Name | Amanda Jane Riby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 December 2003) |
Role | Company Director |
Correspondence Address | Seaton House Seaton Hull HU11 5RA |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(9 months after company formation) |
Appointment Duration | 3 days (resigned 21 March 2002) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | C/O Tenon Recovery Lowgate House Lowgate Hull East Yorkshire HU1 1EL |
---|---|
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 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 September 2011 | Final Gazette dissolved following liquidation (1 page) |
1 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2011 | Insolvency:secretary of states release of liquidator (1 page) |
16 August 2011 | INSOLVENCY:secretary of states release of liquidator (1 page) |
15 June 2011 | Notice of final account prior to dissolution (8 pages) |
15 June 2011 | Return of final meeting of creditors (8 pages) |
15 June 2011 | Notice of final account prior to dissolution (8 pages) |
8 September 2010 | Dissolution deferment (1 page) |
8 September 2010 | Dissolution deferment (1 page) |
13 July 2010 | Completion of winding up (1 page) |
13 July 2010 | Completion of winding up (1 page) |
7 July 2008 | Appointment of a liquidator (2 pages) |
7 July 2008 | Appointment of a liquidator (2 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: maclaren house skerne road driffield east yorkshire YO25 6PN (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: maclaren house skerne road driffield east yorkshire YO25 6PN (1 page) |
22 August 2006 | Order of court to wind up (1 page) |
22 August 2006 | Order of court to wind up (1 page) |
13 July 2006 | Order of court to wind up (1 page) |
13 July 2006 | Order of court to wind up (1 page) |
20 June 2006 | Voluntary strike-off action has been suspended (1 page) |
20 June 2006 | Voluntary strike-off action has been suspended (1 page) |
6 June 2006 | Voluntary strike-off action has been suspended (1 page) |
6 June 2006 | Voluntary strike-off action has been suspended (1 page) |
30 May 2006 | Voluntary strike-off action has been suspended (1 page) |
30 May 2006 | Voluntary strike-off action has been suspended (1 page) |
2 May 2006 | Application for striking-off (1 page) |
2 May 2006 | Application for striking-off (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 11 hedon road hull HU9 1LH (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 11 hedon road hull HU9 1LH (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: armstrong watson central house 47 st paul's street leeds LS1 2TE (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: armstrong watson central house 47 st paul's street leeds LS1 2TE (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 11 hedon road hull east yorkshire HU9 1LH (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 11 hedon road hull east yorkshire HU9 1LH (1 page) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
26 August 2005 | Return made up to 15/06/05; full list of members (6 pages) |
26 August 2005 | Return made up to 15/06/05; full list of members (6 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
4 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
7 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 October 2003 | Accounts made up to 31 December 2002 (1 page) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
28 August 2003 | Return made up to 15/06/03; full list of members (6 pages) |
28 August 2003 | Return made up to 15/06/03; full list of members (6 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: c/o a f walton & co 11 hedon road hull east yorkshire HU9 1LH (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: c/o a f walton & co 11 hedon road hull east yorkshire HU9 1LH (1 page) |
9 September 2002 | Return made up to 15/06/02; full list of members (6 pages) |
9 September 2002 | Return made up to 15/06/02; full list of members (6 pages) |
17 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
17 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Company name changed pallets r us LIMITED\certificate issued on 21/03/02 (2 pages) |
21 March 2002 | Company name changed pallets r us LIMITED\certificate issued on 21/03/02 (2 pages) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | New secretary appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | New secretary appointed (1 page) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | New secretary appointed (1 page) |
28 February 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
28 February 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
28 February 2002 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | New secretary appointed;new director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | New secretary appointed;new director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
15 June 2001 | Incorporation (16 pages) |