Chanterlands Avenue
Hull
East Yorkshire
HU5 3PE
Secretary Name | Gillan Fenwick |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2005(2 years, 11 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Correspondence Address | 15 Thorndale Sutton Park Hull North Humberside HU7 6DG |
Director Name | Mark Chadwick |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Role | Haulier |
Correspondence Address | Tithe Place Tithe Road Hull Yorkshire HU12 8TP |
Secretary Name | Anthony Sydney Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Role | Production Director |
Correspondence Address | 40 Perth Street Chanterlands Avenue Hull East Yorkshire HU5 3PE |
Director Name | Carl Laurence Binney |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 The Roundway Hull East Yorkshire HU4 6XR |
Director Name | Maria Josephine Guy |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 February 2004) |
Role | Sales Director |
Correspondence Address | 174 Worcester Lane Sutton Coldfield Birmingham B75 5NQ |
Director Name | Mr Patrick James Swift |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(2 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 06 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Acklam Road Hedon East Yorkshire HU12 8NA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £58,849 |
Cash | £1,927 |
Current Liabilities | £898,595 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 May 2007 | Dissolved (1 page) |
---|---|
20 February 2007 | Completion of winding up (1 page) |
4 September 2006 | Order of court to wind up (4 pages) |
19 July 2006 | Notice of a court order ending Administration (28 pages) |
28 February 2006 | Administrator's progress report (24 pages) |
1 November 2005 | Statement of affairs (7 pages) |
4 October 2005 | Statement of administrator's proposal (60 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page) |
10 August 2005 | Appointment of an administrator (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Ad 31/03/03--------- £ si 297@1 (2 pages) |
19 April 2005 | New secretary appointed (1 page) |
1 March 2005 | Particulars of mortgage/charge (7 pages) |
26 January 2005 | Director resigned (1 page) |
9 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
8 November 2004 | Ad 07/05/03--------- £ si 52@1 (2 pages) |
8 November 2004 | Return made up to 03/05/04; full list of members (7 pages) |
5 November 2004 | Particulars of mortgage/charge (7 pages) |
1 November 2004 | Director resigned (1 page) |
28 July 2004 | New director appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
31 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 July 2003 | Particulars of mortgage/charge (6 pages) |
8 June 2003 | New director appointed (2 pages) |
1 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
2 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
24 February 2003 | Ad 06/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 February 2003 | New director appointed (2 pages) |
20 August 2002 | Particulars of mortgage/charge (3 pages) |
21 May 2002 | New secretary appointed;new director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Secretary resigned (1 page) |