Catfoss Lane
Sigglesthorne
East Yorkshire
HU11 5QN
Secretary Name | Claire Brookes |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 2004(2 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Accounts Manager |
Correspondence Address | 31 Reeds Way Brandesburton North Humberside YO25 8SF |
Director Name | David Antony Kitchen |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Merlin Coppice Leegomery Telford Shropshire TF1 6TB |
Director Name | Mr Alexander Murray |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Cedars Tettenhall Wolverhampton West Midlands WV6 0BS |
Director Name | Evan Owen |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Role | Risk Consultant |
Correspondence Address | Preswylfa Glyndwr Dyffryn Ardudwy Gwynedd LL24 2EH Wales |
Secretary Name | Mrs Janet Mary Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Cedars Stockwell Road, Tettenhall Wolverhampton West Midlands WV6 9AZ |
Director Name | Mr Andrew Phillip Hawthorne |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 11 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Priorslee Village Telford Salop TF2 9NW |
Director Name | Paul John Clifford |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 January 2003) |
Role | Company Director |
Correspondence Address | Orchard House The Apple Yard Dean Street Brewood Stafford ST19 9EN |
Director Name | Mr Brian Raymond George |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(7 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Trees, Hampton Lane Meriden Coventry CV7 7JR |
Director Name | Mr Michael Upton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(7 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 455 Chester Road Woodford Stockport Cheshire SK7 1QP |
Secretary Name | Deepa Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 3 Hawshaw Close Randley Telford Salop TF3 2NL |
Secretary Name | Evan Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 26 March 2004) |
Role | Company Director |
Correspondence Address | Preswylfa Glyndwr Dyffryn Ardudwy Gwynedd LL24 2EH Wales |
Secretary Name | Alexandra Louise Hepworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(2 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 October 2004) |
Role | Company Director |
Correspondence Address | 7 Dacre Court Brandesburton East Yorkshire YO25 8QY |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Maclaren House Skerne Road Drifferd 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 |
Year | 2014 |
---|---|
Net Worth | £12,114 |
Cash | £1,795 |
Current Liabilities | £60,421 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 March 2007 | Dissolved (1 page) |
---|---|
7 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 November 2006 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Appointment of a voluntary liquidator (1 page) |
9 November 2005 | Statement of affairs (11 pages) |
9 November 2005 | Resolutions
|
6 September 2005 | Registered office changed on 06/09/05 from: po box 3 the barn catfoss lane seaton east yorkshire HU11 5WZ (1 page) |
26 April 2005 | Return made up to 13/02/05; full list of members (8 pages) |
20 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | Secretary resigned (1 page) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | Secretary resigned;director resigned (1 page) |
17 February 2004 | Return made up to 13/02/04; change of members
|
12 November 2003 | Registered office changed on 12/11/03 from: smailes goldie LIMITED station court st stephens court hull east yorkshire HU1 3XL (1 page) |
28 April 2003 | Return made up to 13/02/03; full list of members; amend
|
28 April 2003 | Registered office changed on 28/04/03 from: c/o martin-kaye hazeldine hou, central square, telford shropshire TF3 4JL (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Secretary resigned (1 page) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Return made up to 13/02/03; full list of members (10 pages) |
23 January 2003 | Director resigned (1 page) |
1 November 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | Ad 24/10/02--------- £ si 5000@1=5000 £ ic 40000/45000 (2 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Secretary resigned (1 page) |
6 October 2002 | New secretary appointed (2 pages) |
18 July 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
5 July 2002 | Particulars of mortgage/charge (7 pages) |
17 May 2002 | Ad 13/05/02--------- £ si 2500@1=2500 £ ic 37500/40000 (2 pages) |
7 May 2002 | Amending 882 18/04/02 (3 pages) |
1 May 2002 | Resolutions
|
23 April 2002 | Ad 18/04/02--------- £ si 30000@1=30000 £ ic 10000/40000 (3 pages) |
23 April 2002 | Resolutions
|
23 April 2002 | Nc inc already adjusted 18/04/02 (1 page) |
23 April 2002 | Ad 18/04/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
23 April 2002 | New director appointed (2 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
13 February 2002 | Incorporation (13 pages) |