Hull
East Yorkshire
HU6 8RE
Director Name | Ian William Harriman |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(same day as company formation) |
Role | Agricultral Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Wharfedale Mount 8 Spofforth Hill Wetherby West Yorkshire LS22 6SE |
Secretary Name | Ian William Harriman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(same day as company formation) |
Role | Agricultral Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Wharfedale Mount 8 Spofforth Hill Wetherby West Yorkshire LS22 6SE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11 Victoria Road Elland West Yorkshire HX5 0AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2010 | Application to strike the company off the register (3 pages) |
4 March 2010 | Application to strike the company off the register (3 pages) |
27 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
27 February 2009 | Director's Change of Particulars / charles dunford / 28/01/2009 / HouseName/Number was: , now: 55; Street was: 24 thorndale croft, now: golf links road; Area was: wetwang, now: ; Post Town was: driffield, now: hull; Region was: , now: east yorkshire; Post Code was: YO25 9XZ, now: HU6 8RE; Country was: , now: united kingdom (1 page) |
27 February 2009 | Director's change of particulars / charles dunford / 28/01/2009 (1 page) |
22 October 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
22 October 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
19 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
4 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
11 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
11 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
13 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
13 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
10 March 2006 | Return made up to 14/02/06; full list of members
|
10 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
20 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
20 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
14 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
14 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
27 August 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
27 August 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
16 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
16 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Ad 14/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 March 2003 | Ad 14/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New secretary appointed;new director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New secretary appointed;new director appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
14 February 2003 | Incorporation (17 pages) |
14 February 2003 | Incorporation (17 pages) |