47 Eastgate
Hornsea
North Humberside
HU18 1LP
Director Name | Mr Stuart Michael Cleveland |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2003(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (closed 15 June 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Old Chappel Close Larkfields Long Riston East Yorkshire HU11 5LA |
Secretary Name | Mr Andrew Mark Cleveland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2003(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (closed 15 June 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorns 47 Eastgate Hornsea North Humberside HU18 1LP |
Director Name | Claire Louise Cleveland |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2003(3 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 15 June 2012) |
Role | Company Director |
Correspondence Address | 42 Old Chapel Close Larkfields Long Riston Hull East Yorkshire HU11 5LA |
Director Name | Susan Cleveland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2003(3 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 15 June 2012) |
Role | Company Director |
Correspondence Address | Hawthorns 47 Eastgate Hornsea East Yorkshire HU18 1LP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
25 at £1 | Andrew Mark Cleveland 25.00% Ordinary |
---|---|
25 at £1 | Claire Louise Cleveland 25.00% Ordinary |
25 at £1 | Stuart Michael Cleveland 25.00% Ordinary |
25 at £1 | Susan Cleveland 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,170 |
Cash | £8,492 |
Current Liabilities | £114,895 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 November 2016 | Bona Vacantia disclaimer (1 page) |
---|---|
18 November 2016 | Bona Vacantia disclaimer (1 page) |
15 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 June 2012 | Final Gazette dissolved following liquidation (1 page) |
15 June 2012 | Final Gazette dissolved following liquidation (1 page) |
15 March 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
15 March 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
19 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders Statement of capital on 2011-12-19
|
19 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders Statement of capital on 2011-12-19
|
11 April 2011 | Resolutions
|
11 April 2011 | Statement of affairs with form 4.19 (11 pages) |
11 April 2011 | Registered office address changed from 6 Market Place Hornsea East Yorkshire HU18 1AW on 11 April 2011 (1 page) |
11 April 2011 | Appointment of a voluntary liquidator (1 page) |
11 April 2011 | Appointment of a voluntary liquidator (1 page) |
11 April 2011 | Registered office address changed from 6 Market Place Hornsea East Yorkshire HU18 1AW on 11 April 2011 (1 page) |
11 April 2011 | Resolutions
|
11 April 2011 | Statement of affairs with form 4.19 (11 pages) |
25 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (7 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 December 2010 | Registered office address changed from North Cliff Cliff Road Hornsea East Yorkshire HU18 1JB on 3 December 2010 (1 page) |
3 December 2010 | Registered office address changed from North Cliff Cliff Road Hornsea East Yorkshire HU18 1JB on 3 December 2010 (1 page) |
3 December 2010 | Registered office address changed from North Cliff Cliff Road Hornsea East Yorkshire HU18 1JB on 3 December 2010 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Registered office address changed from North Cliff Industrial Estate Cliff Road Hornsea East Yorkshire HU18 1JB on 19 January 2010 (1 page) |
19 January 2010 | Registered office address changed from North Cliff Industrial Estate Cliff Road Hornsea East Yorkshire HU18 1JB on 19 January 2010 (1 page) |
19 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (6 pages) |
4 March 2009 | Return made up to 28/11/08; full list of members (5 pages) |
4 March 2009 | Return made up to 28/11/08; full list of members (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 September 2008 | Return made up to 28/11/07; full list of members (5 pages) |
30 September 2008 | Return made up to 28/11/07; full list of members (5 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2007 | Return made up to 28/11/06; full list of members (3 pages) |
13 March 2007 | Return made up to 28/11/06; full list of members (3 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Return made up to 28/11/05; full list of members (3 pages) |
24 March 2006 | Return made up to 28/11/05; full list of members (3 pages) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2005 | Return made up to 28/11/04; full list of members (9 pages) |
3 February 2005 | Return made up to 28/11/04; full list of members
|
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 February 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
16 February 2004 | Return made up to 28/11/03; full list of members (8 pages) |
16 February 2004 | Return made up to 28/11/03; full list of members (8 pages) |
16 February 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
3 May 2003 | Ad 03/02/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
3 May 2003 | Ad 03/02/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
28 February 2003 | Registered office changed on 28/02/03 from: 3 parliament street hull east yorkshire HU1 2AX (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: 3 parliament street hull east yorkshire HU1 2AX (1 page) |
25 February 2003 | Company name changed delux homes LIMITED\certificate issued on 25/02/03 (3 pages) |
25 February 2003 | Company name changed delux homes LIMITED\certificate issued on 25/02/03 (3 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
28 November 2002 | Incorporation (16 pages) |
28 November 2002 | Incorporation (16 pages) |