Hull
East Yorkshire
HU14 3DD
Secretary Name | Webster & Co (Taxation Accountants) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 July 2008(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 13 November 2012) |
Correspondence Address | Cherry Lodge Malton Road Cherry Burton Beverley East Yorkshire HU17 7RA |
Director Name | Melvyn John Anderson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 July 2008) |
Role | Company Director |
Correspondence Address | Anderson Wharf Wincolmlee Hull East Yorkshire HU2 8AH |
Director Name | Mr Malcolm King |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Westgrove Hull East Yorkshire HU4 6RH |
Secretary Name | Mr Malcolm King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Westgrove Hull East Yorkshire HU4 6RH |
Secretary Name | James Harry Starkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Bank North Ferriby Hull North Humberside HU14 3DD |
Director Name | Mr Phillip George Webster |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 June 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cherry Lodge Malton Road Cherry Burton Beverley HU17 7RA |
Secretary Name | Jayne Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 July 2008) |
Role | Company Director |
Correspondence Address | Cherry Lodge Malton Road Cherry Burton North Humberside HU17 7RA |
Director Name | Darren Andrew Wilson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 July 2008) |
Role | Company Director |
Correspondence Address | Eastend Beverley Road Dunswell Hull North Humberside HU6 0AA |
Director Name | Jenna Crowley |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(6 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 November 2008) |
Role | Administration Assisant |
Correspondence Address | 61 Avelon Road Rainham Essex RM13 7DH |
Director Name | Mr Anthony Mark Connelly |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 24 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68a Old Shoreham Road Hove East Sussex BN3 6GF |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Cherry Lodge Malton Road Cherry Burton Beverley East Yorkshire HU17 7RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Cherry Burton |
Ward | Beverley Rural |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders Statement of capital on 2011-07-22
|
22 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders Statement of capital on 2011-07-22
|
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
24 February 2011 | Appointment of James Harry Starkey as a director (3 pages) |
24 February 2011 | Appointment of James Harry Starkey as a director (3 pages) |
7 February 2011 | Termination of appointment of Anthony Connelly as a director (2 pages) |
7 February 2011 | Termination of appointment of Anthony Connelly as a director (2 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Secretary's details changed for Webster & Co (Taxation Accountants) Limited on 20 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Webster & Co (Taxation Accountants) Limited on 20 July 2010 (2 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
21 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
8 July 2010 | Amended accounts made up to 31 July 2008 (6 pages) |
8 July 2010 | Amended total exemption small company accounts made up to 31 July 2008 (6 pages) |
8 July 2010 | Amended total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 July 2010 | Amended accounts made up to 31 July 2007 (6 pages) |
28 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
28 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
12 January 2009 | Return made up to 20/07/08; full list of members (3 pages) |
12 January 2009 | Return made up to 20/07/08; full list of members (3 pages) |
9 January 2009 | Appointment terminated director jenna crowley (1 page) |
9 January 2009 | Appointment Terminated Director jenna crowley (1 page) |
26 November 2008 | Director appointed anthony connelly (2 pages) |
26 November 2008 | Director appointed anthony connelly (2 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 July 2008 | Director appointed jenna crowley (1 page) |
15 July 2008 | Director appointed jenna crowley (1 page) |
15 July 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
14 July 2008 | Company name changed anderson properties (U.K.) LIMITED\certificate issued on 16/07/08 (2 pages) |
14 July 2008 | Company name changed anderson properties (U.K.) LIMITED\certificate issued on 16/07/08 (2 pages) |
8 July 2008 | Secretary appointed webster & co (taxation accountants) LIMITED (1 page) |
8 July 2008 | Secretary appointed webster & co (taxation accountants) LIMITED (1 page) |
8 July 2008 | Appointment Terminated Director darren wilson (1 page) |
8 July 2008 | Appointment Terminated Secretary jayne webster (1 page) |
8 July 2008 | Appointment Terminated Director melvyn anderson (1 page) |
8 July 2008 | Appointment terminated director melvyn anderson (1 page) |
8 July 2008 | Appointment terminated secretary jayne webster (1 page) |
8 July 2008 | Appointment terminated director darren wilson (1 page) |
24 August 2007 | Return made up to 20/07/07; no change of members (7 pages) |
24 August 2007 | Return made up to 20/07/07; no change of members (7 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
8 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
8 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
13 July 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
18 July 2005 | Return made up to 20/07/05; full list of members (7 pages) |
18 July 2005 | Return made up to 20/07/05; full list of members (7 pages) |
8 July 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
8 July 2005 | Accounts made up to 31 July 2004 (6 pages) |
12 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
12 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
30 March 2004 | Accounts made up to 31 July 2003 (6 pages) |
30 March 2004 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: anderson wharf wincolmlee hull east yorkshire HU2 8AH (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: anderson wharf wincolmlee hull east yorkshire HU2 8AH (1 page) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
25 July 2003 | Return made up to 20/07/03; full list of members (7 pages) |
25 July 2003 | Return made up to 20/07/03; full list of members (7 pages) |
24 July 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
24 July 2003 | Accounts made up to 31 July 2002 (3 pages) |
14 April 2003 | Company name changed m & m plant (uk) LIMITED\certificate issued on 14/04/03 (2 pages) |
14 April 2003 | Company name changed m & m plant (uk) LIMITED\certificate issued on 14/04/03 (2 pages) |
23 March 2003 | Return made up to 20/07/02; full list of members
|
23 March 2003 | Return made up to 20/07/02; full list of members (7 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: belmont wharf wincolmlee hull east yorkshire HU2 8AH (1 page) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: belmont wharf wincolmlee hull east yorkshire HU2 8AH (1 page) |
17 March 2003 | New secretary appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
5 September 2001 | New secretary appointed;new director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | New secretary appointed;new director appointed (2 pages) |
5 September 2001 | Secretary resigned (1 page) |
20 July 2001 | Incorporation (12 pages) |