Heads Lane
Hessle
East Riding Of Yorkshire
Hu13 Ojh
Secretary Name | Jackie Mudd |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Business |
Correspondence Address | Model Farm Atwick Road Bewholme East Yorkshire YO25 8DT |
Director Name | Jackie Mudd |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2002(6 months, 1 week after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Business |
Correspondence Address | Model Farm Atwick Road Bewholme East Yorkshire YO25 8DT |
Director Name | Mr Shaun Chatterton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tranby Rise 35 Jenny Brough Lane Hessle East Yorkshire HU13 0JZ |
Director Name | Mr Roy Paul Smith |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beck Cottage Main Street, Elvington York North Yorkshire YO41 4AG |
Director Name | Mr Paul Edward Train |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Everglades Catfoss Road, Bewholme Driffield East Yorkshire YO25 8DX |
Director Name | Mr David Robert Warren |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 3 Stratton Park Swanland Hull East Yorkshire HU14 3NN |
Director Name | Robert Laurance Worrell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 26 Rowan Avenue Beverley East Yorkshire HU17 9UN |
Secretary Name | Mr Paul Edward Train |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Everglades Catfoss Road, Bewholme Driffield East Yorkshire YO25 8DX |
Director Name | Christopher Hugh James Pearce |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 October 2004) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 20 The Pickerings North Ferriby North Humberside HU14 3EY |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | C/O Geoffrey Martin & Co St James's House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £20,945 |
Net Worth | £30,331 |
Cash | £30,410 |
Current Liabilities | £68,972 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 November 2005 | Dissolved (1 page) |
---|---|
5 August 2005 | Liquidators statement of receipts and payments (5 pages) |
5 August 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 December 2004 | Resolutions
|
8 December 2004 | Appointment of a voluntary liquidator (1 page) |
8 December 2004 | Statement of affairs (7 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: hesslewood hall hesslewood country park ferriby road hessle east yorkshire HU13 0LH (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
21 July 2004 | Re section 394 (1 page) |
16 April 2004 | Ad 10/12/03--------- £ si 25000@1 (2 pages) |
16 April 2004 | Return made up to 03/04/04; full list of members (10 pages) |
7 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
22 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
31 March 2003 | Certificate of authorisation to commence business and borrow (1 page) |
31 March 2003 | Application to commence business (2 pages) |
10 January 2003 | Registered office changed on 10/01/03 from: 104-106 louis pearlman centre goulton street hull HU3 4DL (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: 104-106 louis pearlman centre garlton street hull east yorkshire HU3 4DL (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
23 October 2002 | New director appointed (2 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: 593 anlaby road hull east yorkshire HU3 6ST (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Ad 07/05/02--------- £ si 131998@1=131998 £ ic 2/132000 (3 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Registered office changed on 09/04/02 from: 31 corsham street london N1 6DR (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Secretary resigned;director resigned (1 page) |
9 April 2002 | New secretary appointed;new director appointed (2 pages) |
3 April 2002 | Incorporation (18 pages) |