Cottingham
East Yorkshire
HU16 4HG
Director Name | Philip David Mackay |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 14 April 2009) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Cedar Cottage Greenstiles Lane, Swanland North Ferriby East Yorkshire HU14 3NH |
Secretary Name | Philip David Mackay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2005(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 14 April 2009) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Cedar Cottage Greenstiles Lane, Swanland North Ferriby East Yorkshire HU14 3NH |
Director Name | Mr Peter Sydney Coates |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Beverley Road South Cave Brough East Yorkshire HU15 2BB |
Director Name | Mr Paul Stuart Adrian Woods |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Main Street Skidby Cottingham East Yorkshire HU16 5TG |
Secretary Name | Mr Peter Sydney Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Beverley Road South Cave Brough East Yorkshire HU15 2BB |
Director Name | Andrew Mark Cleveland |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 09 December 2003) |
Role | Kitchen Retailer |
Correspondence Address | 19 Northumberland Avenue Hornsea East Yorkshire HU18 1EQ |
Director Name | Mr Stuart Michael Cleveland |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 09 December 2003) |
Role | Kitchen Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 42 Old Chappel Close Larkfields Long Riston East Yorkshire HU11 5LA |
Director Name | Marcus Lee Garnett |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 November 2005) |
Role | Chief Executive |
Correspondence Address | 27 Grange Drive Cottingham East Yorkshire HU16 5RE |
Secretary Name | Marcus Lee Garnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 November 2005) |
Role | Chief Executive |
Correspondence Address | 27 Grange Drive Cottingham East Yorkshire HU16 5RE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Unit 7 Earls Court Priory Park East Hull HU4 7DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Pickering |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | -£67,118 |
Cash | £207 |
Current Liabilities | £252,424 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: midas house maritime business park livingstone road hessle east yorkshire HU13 0EG (1 page) |
14 July 2006 | Return made up to 19/06/06; full list of members (3 pages) |
14 July 2006 | Director's particulars changed (1 page) |
21 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
9 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | Secretary resigned;director resigned (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Return made up to 19/06/05; full list of members (3 pages) |
7 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
27 July 2004 | Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page) |
1 July 2004 | Return made up to 19/06/04; full list of members
|
21 April 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
15 October 2003 | Director's particulars changed (1 page) |
8 August 2003 | Return made up to 19/06/03; full list of members (10 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Ad 17/01/03--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages) |
6 February 2003 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
30 January 2003 | New secretary appointed;new director appointed (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | New director appointed (1 page) |
30 January 2003 | New director appointed (1 page) |
30 January 2003 | New director appointed (1 page) |
30 January 2003 | Secretary resigned;director resigned (1 page) |
30 January 2003 | New director appointed (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New secretary appointed;new director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 July 2002 | Director resigned (1 page) |
19 June 2002 | Incorporation (31 pages) |