Kingswood Parks
Hull
East Yorkshire
HU7 3JF
Secretary Name | Mr Robert John Dudley Procter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2003(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 The Lodge 38b Nettleham Road Lincoln Lincolnshire LN2 1RE |
Director Name | Mr Robert John Dudley Procter |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 The Lodge 38b Nettleham Road Lincoln Lincolnshire LN2 1RE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 March 2003(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 |
Year | 2014 |
---|---|
Net Worth | -£41,765 |
Cash | £187 |
Current Liabilities | £85,428 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 May 2008 | Liquidators statement of receipts and payments to 20 November 2008 (5 pages) |
3 June 2007 | Resolutions
|
3 June 2007 | Appointment of a voluntary liquidator (1 page) |
3 June 2007 | Statement of affairs (8 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: unit 1 malmo park sutton fields industrial estate hull east yorkshire HU7 0YQ (1 page) |
21 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: 8 bushey park kingswood park hull HU7 3JF (1 page) |
17 May 2006 | Return made up to 25/03/06; full list of members (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
28 April 2005 | Return made up to 25/03/05; full list of members (6 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
2 December 2004 | Director resigned (1 page) |
7 May 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
16 March 2004 | Return made up to 25/03/04; full list of members (7 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Ad 25/03/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
15 April 2003 | New secretary appointed;new director appointed (2 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |
25 March 2003 | Incorporation (16 pages) |