Skirlaugh
East Yorkshire
HU11 5EA
Secretary Name | Maureen Anne Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Benningholme Lane Skirlaugh East Yorkshire HU11 5EA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 December 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 October 2008 | Appointment of a voluntary liquidator (1 page) |
2 October 2008 | Resolutions
|
2 October 2008 | Statement of affairs with form 4.19 (9 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from 44 benningholme lane skirlaugh hull east yorkshire HU11 5EA (1 page) |
22 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 March 2007 | Amended accounts made up to 31 March 2006 (3 pages) |
21 March 2007 | Return made up to 07/12/06; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 January 2006 | Return made up to 07/12/05; full list of members (2 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
14 December 2004 | Return made up to 07/12/04; full list of members (6 pages) |
28 November 2003 | Return made up to 07/12/03; full list of members (6 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
15 January 2003 | Return made up to 07/12/02; full list of members (6 pages) |
22 October 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | Registered office changed on 24/12/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
24 December 2001 | Secretary resigned;director resigned (1 page) |
24 December 2001 | New secretary appointed (2 pages) |
24 December 2001 | Director resigned (1 page) |
7 December 2001 | Incorporation (18 pages) |