Rudston
Driffield
East Yorkshire
YO25 4US
Secretary Name | Lisa Michelle Corrigan |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 2005(4 years after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Secretary |
Correspondence Address | 2 Donna Fields Rudston Bridlington North Humberside YO25 4US |
Director Name | Joseph Shaun Corrigan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2005) |
Role | Amusement Operator |
Correspondence Address | 31 The Esplanade Bridlington East Yorkshire YO15 2PB |
Secretary Name | Albert John Farrar Corrigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2005) |
Role | Amusement Operator |
Correspondence Address | 2 Donna Fields Rudston Driffield East Yorkshire YO25 4US |
Secretary Name | Frank William Boon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(3 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 30 August 2005) |
Role | Office Manager |
Correspondence Address | 12 Mill Gate Bridlington North Humberside YO16 7AJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Wilson Pitts Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2004 |
---|---|
Net Worth | -£1,078 |
Cash | £5,227 |
Current Liabilities | £94,589 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Next Accounts Due | 31 August 2006 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 16 August 2016 (overdue) |
---|
23 November 2006 | Notice of extension of period of Administration (1 page) |
---|---|
29 March 2006 | Statement of affairs (7 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: lloyd dowson medina house 2 station avenue bridlington YO16 4LZ (1 page) |
23 November 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
16 November 2005 | Appointment of an administrator (1 page) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | Secretary resigned (1 page) |
7 September 2005 | Return made up to 02/08/05; full list of members (7 pages) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | Secretary resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
12 August 2004 | Return made up to 02/08/04; full list of members
|
19 February 2004 | Resolutions
|
19 February 2004 | Ad 31/10/03--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
19 February 2004 | Nc inc already adjusted 31/10/03 (1 page) |
18 February 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
5 October 2003 | Return made up to 02/08/03; full list of members
|
13 January 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
21 October 2002 | Accounting reference date extended from 31/08/02 to 31/10/02 (1 page) |
26 September 2002 | Return made up to 02/08/02; full list of members
|
28 November 2001 | New director appointed (2 pages) |
16 November 2001 | Secretary resigned (1 page) |
16 November 2001 | New secretary appointed;new director appointed (4 pages) |
16 November 2001 | Director resigned (1 page) |
14 November 2001 | Registered office changed on 14/11/01 from: 6-8 underwood street london N1 7JQ (1 page) |
2 August 2001 | Incorporation (20 pages) |