Main Street
Sigglesthorne
East Yorkshire
HU11 5QA
Secretary Name | Mrs Carolyn Joy Copley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2002(6 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 21 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fieldhouse Farm Main Street Sigglesthorne East Yorkshire HU11 5QA |
Director Name | Andrew Charle Travers Proctor |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | Laburnum Farm Far Lane, Bewholme Driffield East Yorkshire YO25 8EA |
Secretary Name | Mr Alistair Ian Manson Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chetel Cottage 5 Packman Lane Kirkella East Yorkshire HU10 7TH |
Registered Address | Field House Farm Main Street Sigglesthorne East Yorkshire HU11 5QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Sigglesthorne |
Ward | North Holderness |
Year | 2014 |
---|---|
Net Worth | £2,800 |
Cash | £5,372 |
Current Liabilities | £7,572 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2007 | Application for striking-off (1 page) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 March 2006 | Return made up to 12/03/06; full list of members (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 March 2005 | Return made up to 12/03/05; full list of members (6 pages) |
29 December 2004 | Return made up to 12/03/04; full list of members (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: 30 george street kingston upon hull east yorkshire HU1 3AJ (2 pages) |
7 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 March 2003 | Return made up to 12/03/03; full list of members
|
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: 5 parliament street kingston upon hull east yorkshire HU1 2AZ (1 page) |
22 March 2002 | New director appointed (2 pages) |
12 March 2002 | Incorporation (20 pages) |