Barton Upon Humber
North Lincolnshire
DN18 5QP
Director Name | Simon Mark Atkin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2002(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 14 Saint Marys Close Hessle North Humberside HU13 0HJ |
Secretary Name | Simon Mark Atkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2002(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 14 Saint Marys Close Hessle North Humberside HU13 0HJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 1 Witham Hull HU9 1BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £1,833 |
Current Liabilities | £27,072 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
9 December 2006 | Return made up to 07/10/06; full list of members
|
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 November 2005 | Return made up to 07/10/05; full list of members
|
7 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
1 November 2004 | Return made up to 07/10/04; full list of members
|
3 September 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
21 March 2003 | Ad 07/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 October 2002 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 October 2002 | Secretary resigned (1 page) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New secretary appointed;new director appointed (2 pages) |
7 October 2002 | Incorporation (31 pages) |