Howden
Goole
East Yorkshire
DN14 7SS
Secretary Name | Jacqueline Hudson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2005(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 12 May 2009) |
Role | Personal Assistant |
Correspondence Address | 1 Bournville Goole North Humberside DN14 6LA |
Secretary Name | Belinda Jane Gelder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Role | Actress |
Correspondence Address | 4 Knedlington Road Howden Goole East Yorkshire DN14 7DG |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | Suite 303 3rd Floor The Corn Exchange Drury Lane Liverpool Merseyside L2 7QL |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | Suite 303 3rd Floor The Corn Exchange Drury Lane Liverpool Merseyside L2 7QL |
Registered Address | Suite One Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Goole |
Ward | Goole South |
Built Up Area | Goole |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,307 |
Cash | £1,381 |
Current Liabilities | £29,899 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2008 | Application for striking-off (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
11 September 2008 | Accounting reference date shortened from 31/10/2008 to 31/05/2008 (1 page) |
5 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
14 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
19 October 2005 | New secretary appointed (1 page) |
17 October 2005 | Secretary resigned (1 page) |
10 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
11 August 2004 | Return made up to 02/08/04; full list of members (6 pages) |
9 October 2003 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
9 October 2003 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
18 August 2003 | Return made up to 02/08/03; full list of members (6 pages) |
2 January 2003 | New director appointed (2 pages) |
19 December 2002 | New secretary appointed (2 pages) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
2 August 2002 | Incorporation (12 pages) |