Tickton
Beverley
North Humberside
HU17 9SH
Secretary Name | Mr Patrick Rowan Forde |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 December 2009) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 8 Berkeley Drive Hedon Kingston Upon Hull East Yorkshire HU12 8PG |
Director Name | Ellis Thorpe |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 November 2006) |
Role | New Business Manager |
Correspondence Address | 19 Lialic Avenue Beverley East Yorkshire HU17 9UT |
Secretary Name | Nick Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 November 2006) |
Role | Managing Director |
Correspondence Address | 47 Main Street Tickton Beverley North Humberside HU17 9SH |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 September 2005) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Secretary Name | Daisy Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 2 Manor Drive Beeford Driffield North Humberside YO25 8BB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
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 | £1,606 |
Cash | £2,785 |
Current Liabilities | £94,084 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2009 | Completion of winding up (1 page) |
10 December 2008 | Order of court to wind up (1 page) |
3 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
11 April 2008 | Secretary appointed patrick forde (2 pages) |
11 April 2008 | Appointment terminated secretary daisy hammond (1 page) |
14 June 2007 | Return made up to 02/06/07; no change of members (6 pages) |
10 April 2007 | Particulars of mortgage/charge (6 pages) |
9 February 2007 | Return made up to 02/06/06; full list of members
|
7 December 2006 | Amended accounts made up to 30 June 2005 (6 pages) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | New secretary appointed (1 page) |
29 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: sheild house barmston road beverley east yorkshire HU17 0LA (1 page) |
28 September 2005 | Company name changed turin properties LIMITED\certificate issued on 28/09/05 (2 pages) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 September 2005 | Return made up to 02/06/05; no change of members (5 pages) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | Return made up to 02/06/04; full list of members (6 pages) |
15 September 2005 | Restoration by order of the court (3 pages) |
1 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2003 | New secretary appointed;new director appointed (2 pages) |
18 July 2003 | Registered office changed on 18/07/03 from: pj lorriman & co LTD 28 marlborough avenue hornsea east yorkshire HU18 1UA (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Incorporation (6 pages) |