South Cave
Brough
East Yorkshire
HU15 2EZ
Director Name | Mr Murray Peter Shanley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2006(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 20 January 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 38 Orchard Lane Hutton East Yorkshire YO25 9PZ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | David Michael Jackson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakhurst Lodge Dunswell Road Cottingham North Humberside HU16 4JA |
Director Name | Mr Peter Roland Melling |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Designer |
Correspondence Address | 22 Church Green Bridlington East Yorkshire YO16 5JX |
Director Name | Michael Shanley |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 St Peter Close Hutton Cranswick Driffield East Yorkshire YO25 9YZ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 6 George Street Driffield East Yorkshire YO25 6RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,541 |
Current Liabilities | £10,977 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2008 | Application for striking-off (1 page) |
13 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
8 May 2007 | Return made up to 18/03/07; full list of members (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 January 2007 | New director appointed (1 page) |
21 December 2006 | Director resigned (1 page) |
9 December 2006 | Registered office changed on 09/12/06 from: driffield business centre skerne road driffield east yorkshire YO25 6EF (1 page) |
17 May 2006 | Director resigned (2 pages) |
24 April 2006 | Return made up to 18/03/06; full list of members (8 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 April 2005 | Return made up to 18/03/05; full list of members (9 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 September 2004 | Director resigned (1 page) |
15 April 2004 | Return made up to 18/03/04; full list of members (8 pages) |
15 April 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
8 May 2003 | Ad 18/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | Director resigned (1 page) |