Cottingham
East Yorkshire
HU16 4RA
Secretary Name | Peter Beresford Craven |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2003(1 year after company formation) |
Appointment Duration | 2 years, 7 months (closed 07 February 2006) |
Role | Retired Civil Servant |
Correspondence Address | The Lodge Newgate Street Cottingham East Yorkshire HU16 4DY |
Director Name | Vanessa Bancroft |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Co Director |
Correspondence Address | 15 Redwood Way Bridlington East Yorkshire YO16 7GY |
Secretary Name | Vanessa Bancroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Redwood Way Bridlington East Yorkshire YO16 7GY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
---|---|
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 |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£7,715 |
Current Liabilities | £12,911 |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2005 | Application for striking-off (1 page) |
8 September 2005 | Return made up to 21/06/05; full list of members (6 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
23 June 2004 | Return made up to 21/06/04; full list of members (6 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: station court, st. Stephens square, hull north humberside HU1 3XL (1 page) |
24 October 2003 | New secretary appointed (2 pages) |
23 September 2003 | Return made up to 21/06/03; full list of members (7 pages) |
23 September 2003 | Secretary resigned;director resigned (1 page) |
28 March 2003 | Ad 21/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Secretary resigned (1 page) |
21 June 2002 | Incorporation (17 pages) |