Neat Marsh Road, Preston
Hull
East Yorkshire
HU12 8TP
Director Name | Stephen Wood |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2002(same day as company formation) |
Role | Market Gardener |
Correspondence Address | Neat Marsh House Neat Marsh Road, Preston Hull East Yorkshire HU12 8TP |
Secretary Name | Gillian Lesley Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2002(same day as company formation) |
Role | Market Gardener |
Correspondence Address | Neat Marsh House Neat Marsh Road, Preston Hull East Yorkshire HU12 8TP |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | Neat Marsh House Neat Marsh Road, Preston Hull East Yorkshire HU12 8TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Preston |
Ward | South West Holderness |
Year | 2014 |
---|---|
Net Worth | -£13,034 |
Cash | £27,762 |
Current Liabilities | £100,440 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2006 | Application for striking-off (1 page) |
12 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
10 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
20 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
19 May 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | New secretary appointed;new director appointed (2 pages) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
10 August 2002 | New director appointed (2 pages) |
31 July 2002 | Incorporation (14 pages) |