North Ferriby
East Yorkshire
HU14 3JP
Secretary Name | Mrs Janet Aitken |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2002(3 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 High Street North Ferriby East Yorkshire HU14 3JP |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | 9-11 Scale Lane Kingston Upon Hull East Yorkshire HU1 1PH |
Secretary Name | Scale Lane Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | 9-11 Scale Lane Kingston Upon Hull East Yorkshire HU1 1PH |
Registered Address | 18 High Street North Ferriby East Yorkshire HU14 3JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | North Ferriby |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,285 |
Cash | £26 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2009 | Application for striking-off (2 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Secretary's particulars changed (1 page) |
4 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: salisbury house 29 the weir hessle east yorkshire HU13 0BS (1 page) |
21 February 2007 | Return made up to 22/01/07; full list of members (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
8 February 2006 | Return made up to 22/01/06; full list of members (6 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
25 July 2005 | Registered office changed on 25/07/05 from: tag house 7 prestongate hessle north humberside HU13 0RD (1 page) |
21 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
5 February 2004 | Return made up to 22/01/04; full list of members (6 pages) |
12 February 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
12 February 2003 | Return made up to 22/01/03; full list of members (6 pages) |
29 March 2002 | Resolutions
|
29 March 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
29 January 2002 | New secretary appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Incorporation (15 pages) |