Crowther Way
Swanland
East Yorkshire
HU14 3RJ
Secretary Name | Genevieve Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Crowther Court Crowther Way Swanland East Yorkshire HU14 3RJ |
Director Name | Johnathan Wray |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 Hardy Street Hull Yorkshire HU5 2PH |
Director Name | Pau Lee Dervey |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(5 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 01 May 2009) |
Role | Training |
Correspondence Address | 23 Manor Way Anlaby Hull North Humberside HU10 6TE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Foster House Foster Street Hull Yorkshire HU8 8BT |
---|---|
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 | -£50,757 |
Current Liabilities | £43,206 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 May 2009 | Appointment terminate, director paul lee dervey logged form (1 page) |
27 May 2009 | Appointment Terminate, Director Paul Lee Dervey Logged Form (1 page) |
16 May 2009 | Appointment terminate, director paul lee dervey logged form (1 page) |
16 May 2009 | Appointment Terminate, Director Paul Lee Dervey Logged Form (1 page) |
7 May 2009 | Annual return made up to 11/10/08 (2 pages) |
7 May 2009 | Annual return made up to 11/10/08 (2 pages) |
7 May 2009 | Appointment terminated director pau dervey (1 page) |
7 May 2009 | Appointment Terminated Director pau dervey (1 page) |
5 August 2008 | Appointment Terminated Director johnathan wray (1 page) |
5 August 2008 | Director appointed pau lee dervey (1 page) |
5 August 2008 | Director appointed pau lee dervey (1 page) |
5 August 2008 | Appointment terminated director johnathan wray (1 page) |
7 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
19 November 2007 | Annual return made up to 11/10/07 (4 pages) |
19 November 2007 | Annual return made up to 11/10/07 (4 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
16 November 2006 | Annual return made up to 11/10/06 (4 pages) |
16 November 2006 | Annual return made up to 11/10/06 (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
18 October 2005 | Annual return made up to 11/10/05
|
17 October 2005 | Memorandum and Articles of Association (15 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: unit 6D carnaby industrial estate bridlington east yorkshire (1 page) |
17 October 2005 | Memorandum and Articles of Association (15 pages) |
13 October 2005 | Company name changed sunrise personal development cen tres (2) LIMITED\certificate issued on 13/10/05 (2 pages) |
13 October 2005 | Company name changed sunrise personal development cen tres (2) LIMITED\certificate issued on 13/10/05 (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
26 January 2005 | Annual return made up to 11/10/04 (4 pages) |
26 January 2005 | Annual return made up to 11/10/04
|
5 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
4 November 2003 | Annual return made up to 11/10/03
|
4 November 2003 | Annual return made up to 11/10/03 (4 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | New secretary appointed;new director appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New secretary appointed;new director appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
11 October 2002 | Incorporation (21 pages) |