Leven
Beverley
East Yorkshire
HU17 5LG
Director Name | Jan Richard Thundercliffe |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 04 December 2007) |
Role | Engineer |
Correspondence Address | Spring Farm Grindale Bridlington East Yorkshire YO16 4XY |
Secretary Name | Deborah Jill Mundy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 04 December 2007) |
Role | Company Director |
Correspondence Address | 19 Westlands Way Leven East Yorkshire HU17 5LG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 19 Westlands Way Leven Hull East Yorkshire HU17 5LG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Leven |
Ward | Beverley Rural |
Built Up Area | Leven |
Year | 2014 |
---|---|
Net Worth | -£1,059 |
Current Liabilities | £8,086 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 December 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 March 2005 | Return made up to 06/03/05; full list of members (2 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
28 May 2003 | Registered office changed on 28/05/03 from: 3 parliament street hull east yorkshire HU1 2AX (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 788-790 finchley road london NW11 7TJ (1 page) |