Station Road
Brough
North Humberside
HU15 1FG
Secretary Name | Michelle Dolan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2005(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 01 October 2009) |
Role | Company Director |
Correspondence Address | 5 Chancery Court Station Road Brough East Riding Of Yorkshire HU15 1FG |
Director Name | Scott Nigel O'Neill |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Strathmore Avenue Hull HU6 7HL |
Secretary Name | Wayne Anthony Tuton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Chancery Court Station Road Brough North Humberside HU15 1FG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 12 Savile Street Hull East Yorkshire HU1 3EF |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | £54,822 |
Cash | £23,954 |
Current Liabilities | £123,530 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 July 2009 | Completion of winding up (1 page) |
---|---|
3 June 2008 | Order of court to wind up (1 page) |
3 August 2007 | Return made up to 03/07/06; no change of members (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
24 November 2006 | Ad 20/07/06--------- £ si 40@1=40 £ ic 100/140 (2 pages) |
24 November 2006 | Secretary resigned (1 page) |
15 August 2006 | Deferment of dissolution (voluntary) (1 page) |
22 June 2006 | Order of court to wind up (2 pages) |
12 June 2006 | Return made up to 03/07/05; full list of members (8 pages) |
20 July 2005 | Particulars of mortgage/charge (7 pages) |
23 May 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
23 May 2005 | Return made up to 03/07/04; full list of members
|
29 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Director resigned (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: 12 savile street hull HU1 3EF (1 page) |
3 June 2004 | Return made up to 03/07/03; full list of members
|
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
11 July 2002 | New secretary appointed;new director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Incorporation (19 pages) |