North Ferriby
North Humberside
HU14 3AW
Director Name | Mr Richard Lawrence Swatman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2007(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 07 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Nunburnholme Avenue North Ferriby East Yorkshire HU14 3AW |
Secretary Name | Mr Richard Lawrence Swatman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2007(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 07 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Nunburnholme Avenue North Ferriby East Yorkshire HU14 3AW |
Director Name | Jacqueline Helen Beadle |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 24 Sykes Close Westfield Lane North Ferriby East Yorkshire HU14 3GD |
Secretary Name | Michael David Beadle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Sykes Close Westfield Lane North Ferriby East Yorkshire HU14 3GD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Fawley Judge & Easton 1 Parliament Street Hull East Yorkshire HU1 2AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Swatman Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £606 |
Current Liabilities | £2,832 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | Application to strike the company off the register (3 pages) |
10 September 2013 | Application to strike the company off the register (3 pages) |
17 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders Statement of capital on 2013-01-17
|
17 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders Statement of capital on 2013-01-17
|
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 January 2010 | Director's details changed for Richard Lawrence Swatman on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Joanne Louise Swatman on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Richard Lawrence Swatman on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Joanne Louise Swatman on 27 January 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
17 February 2009 | Return made up to 12/12/08; full list of members (3 pages) |
17 February 2009 | Return made up to 12/12/08; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
5 February 2008 | Return made up to 12/12/07; full list of members (2 pages) |
5 February 2008 | Return made up to 12/12/07; full list of members (2 pages) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New secretary appointed (1 page) |
22 January 2008 | New secretary appointed (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: 24 sykes close westfield lane swanland north ferriby east yorkshire HU14 3GD (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 24 sykes close westfield lane swanland north ferriby east yorkshire HU14 3GD (1 page) |
14 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
14 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 December 2005 | Return made up to 12/12/05; full list of members (2 pages) |
15 December 2005 | Return made up to 12/12/05; full list of members (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 December 2004 | Return made up to 12/12/04; full list of members (6 pages) |
3 December 2004 | Return made up to 12/12/04; full list of members (6 pages) |
5 November 2004 | Registered office changed on 05/11/04 from: 21 main street willerby hull east yorkshire HU10 6BP (1 page) |
5 November 2004 | Registered office changed on 05/11/04 from: 21 main street willerby hull east yorkshire HU10 6BP (1 page) |
15 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 December 2003 | Return made up to 12/12/03; full list of members (6 pages) |
9 December 2003 | Return made up to 12/12/03; full list of members (6 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: 650 anlaby rd hull HU3 6UU (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: 650 anlaby rd hull HU3 6UU (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | New secretary appointed (2 pages) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
12 December 2002 | Incorporation (9 pages) |
12 December 2002 | Incorporation (9 pages) |