Market Weighton
East Yorkshire
YO43 3JX
Secretary Name | Philip David Keith Coleman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 03 February 2009) |
Role | Agency |
Correspondence Address | 61 Hill Rise Market Weighton York YO43 3JX |
Secretary Name | Clare Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Role | Employment Agency |
Correspondence Address | Micawber Cottage Church Lane Ellerker HU15 2DT |
Secretary Name | Melanie Longden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 April 2004) |
Role | Company Director |
Correspondence Address | 36 Riverview Avenue Ferriby East Yorkshire HU14 3DT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 2nd Floor 22 Parliament Street Hull HU1 2AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | -£2,442 |
Cash | £279 |
Current Liabilities | £17,305 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 March 2005 | Return made up to 02/03/05; full list of members (6 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 May 2004 | Secretary resigned (1 page) |
28 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | Return made up to 12/03/04; full list of members (6 pages) |
18 June 2003 | Return made up to 12/03/03; full list of members (6 pages) |
14 May 2003 | New director appointed (2 pages) |
18 April 2003 | New secretary appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 March 2002 | Incorporation (16 pages) |