Swanland
Hull
HU14 3NB
Secretary Name | Tracey Hicks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years (closed 05 January 2010) |
Role | Company Director |
Correspondence Address | 21 Tranby Lane Swanland Hull HU14 3NB |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 933 Spring Bank West Hull Yorkshire HU5 5BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Boothferry |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £1,497 |
Cash | £50 |
Current Liabilities | £56,282 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2010 | Final Gazette dissolved following liquidation (1 page) |
5 October 2009 | Notice of final account prior to dissolution (1 page) |
5 October 2009 | Return of final meeting of creditors (1 page) |
7 March 2008 | Appointment of a liquidator (1 page) |
7 March 2008 | Appointment of a liquidator (1 page) |
20 February 2008 | Order of court to wind up (3 pages) |
20 February 2008 | Order of court to wind up (3 pages) |
6 November 2007 | Return made up to 31/10/07; no change of members (6 pages) |
6 November 2007 | Return made up to 31/10/07; no change of members (6 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 November 2006 | Return made up to 31/10/06; full list of members
|
29 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
12 May 2006 | Particulars of mortgage/charge (5 pages) |
12 May 2006 | Particulars of mortgage/charge (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 December 2005 | Return made up to 31/10/05; full list of members (6 pages) |
2 December 2005 | Return made up to 31/10/05; full list of members (6 pages) |
17 December 2004 | Return made up to 31/10/04; full list of members (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
17 December 2004 | Return made up to 31/10/04; full list of members (6 pages) |
28 June 2004 | Return made up to 31/10/03; full list of members; amend (6 pages) |
28 June 2004 | Return made up to 31/10/03; full list of members; amend
|
28 May 2004 | Registered office changed on 28/05/04 from: 939 spring bank west hull east yorkshire HU5 5BE (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: 939 spring bank west hull east yorkshire HU5 5BE (1 page) |
16 January 2004 | Return made up to 31/10/03; full list of members (6 pages) |
16 January 2004 | Return made up to 31/10/03; full list of members (6 pages) |
9 May 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
9 May 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
27 April 2003 | Registered office changed on 27/04/03 from: lindsay house 15 springfield way, anlaby hull east yorkshire HU10 6RJ (1 page) |
27 April 2003 | Registered office changed on 27/04/03 from: lindsay house 15 springfield way, anlaby hull east yorkshire HU10 6RJ (1 page) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Secretary resigned (1 page) |