Swanland
Kingston Upon Hull
East Yorkshire
HU14 3LX
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mrs Mederin Larvin |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(1 day after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Paddock West Leys Road Swanland Kingston Upon Hull East Yorkshire HU14 3LX |
Director Name | Mr Shaun Derek Larvin |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(1 day after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Paddock West Leys Road Swanland Hull HU14 3LX |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 102 Beverley Road Hull East Yorkshire HU3 1YA |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | -£79,120 |
Cash | £5,102 |
Current Liabilities | £155,765 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2010 | Termination of appointment of Shaun Larvin as a director (1 page) |
20 January 2010 | Termination of appointment of Shaun Larvin as a director (1 page) |
20 January 2010 | Termination of appointment of Mederin Larvin as a director (1 page) |
20 January 2010 | Termination of appointment of Mederin Larvin as a director (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2009 | Application to strike the company off the register (2 pages) |
21 October 2009 | Application to strike the company off the register (2 pages) |
18 May 2009 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
18 May 2009 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
3 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
3 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2007 | Return made up to 01/06/07; full list of members (7 pages) |
27 June 2007 | Return made up to 01/06/07; full list of members
|
14 June 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 May 2007 | Particulars of mortgage/charge (7 pages) |
12 May 2007 | Particulars of mortgage/charge (11 pages) |
12 May 2007 | Particulars of mortgage/charge (7 pages) |
12 May 2007 | Particulars of mortgage/charge (11 pages) |
19 June 2006 | Return made up to 02/06/06; no change of members (7 pages) |
19 June 2006 | Return made up to 02/06/06; no change of members (7 pages) |
8 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
8 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
22 August 2005 | Return made up to 02/06/05; no change of members
|
22 August 2005 | Return made up to 02/06/05; no change of members (7 pages) |
19 April 2005 | £ nc 10000/100000 12/04/05 (1 page) |
19 April 2005 | £ nc 10000/100000 12/04/05 (1 page) |
19 April 2005 | Resolutions
|
19 April 2005 | Resolutions
|
14 April 2005 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Ad 19/05/04--------- £ si 1@1 (2 pages) |
2 June 2004 | Ad 19/05/04--------- £ si 1@1 (2 pages) |
26 May 2004 | Return made up to 02/06/04; full list of members (7 pages) |
26 May 2004 | Return made up to 02/06/04; full list of members
|
17 July 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | New secretary appointed;new director appointed (2 pages) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | New secretary appointed;new director appointed (2 pages) |
2 June 2003 | Incorporation (16 pages) |