5 Packman Lane
Kirkella
East Yorkshire
HU10 7TH
Secretary Name | Nicola Jane Speight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Ferrymeadows Park Kingswood Kingston Upon Hull HU7 3DF |
Director Name | Ronald Allan Pethick |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 November 2002(4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | 24 Avenue Victoria Scarborough North Yorkshire YO11 2QT |
Secretary Name | Christabel Emma Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 24 Avenue Victoria Scarborough North Yorkshire YO11 2QT |
Secretary Name | Matthew Juan Corkill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(3 years after company formation) |
Appointment Duration | 9 months (resigned 01 August 2006) |
Role | Technical Manager |
Correspondence Address | 29 Wordsworth Avenue Greenford Middlesex UB6 9AA |
Director Name | Matthew Juan Corkill |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(3 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 August 2006) |
Role | Technical Manager |
Correspondence Address | 29 Wordsworth Avenue Greenford Middlesex UB6 9AA |
Registered Address | 24 Avenue Victoria Scarborough North Yorkshire YO11 2QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Weaponness |
Built Up Area | Scarborough |
Year | 2014 |
---|---|
Net Worth | -£47,505 |
Cash | £2,879 |
Current Liabilities | £65,272 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (2 pages) |
25 June 2007 | Secretary resigned;director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
4 December 2006 | Return made up to 29/10/06; full list of members
|
7 April 2006 | Return made up to 29/10/05; full list of members
|
20 December 2005 | New director appointed (2 pages) |
17 November 2005 | Ad 01/11/04-31/10/05 £ si 80000@1=80000 £ ic 2/80002 (2 pages) |
17 November 2005 | Resolutions
|
17 November 2005 | Nc inc already adjusted 03/11/05 (1 page) |
17 November 2005 | Particulars of contract relating to shares (4 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 November 2005 | New secretary appointed (1 page) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Return made up to 29/10/04; full list of members (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
17 November 2003 | Return made up to 29/10/03; full list of members
|
28 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | Registered office changed on 03/12/02 from: 5 parliament street kingston upon hull HU1 2AZ (1 page) |
3 December 2002 | Director resigned (1 page) |